Advanced company searchLink opens in new window

RE-STORE PLUS + LIMITED

Company number 08362001

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 28 July 2022
06 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 28 July 2021
25 Aug 2021 AD01 Registered office address changed from Cvr Global Llp 2nd Floor Three Brindley Place Birmingham B1 2JB to 8th Floor Temple Point One Temple Row Birmingham B2 5LG on 25 August 2021
03 Sep 2020 AD01 Registered office address changed from Second Floor, West Wing 10 Harborne Road Birmingham B15 3AA England to 2nd Floor Three Brindley Place Birmingham B1 2JB on 3 September 2020
03 Sep 2020 LIQ02 Statement of affairs
03 Sep 2020 600 Appointment of a voluntary liquidator
03 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-29
31 Jul 2020 AAMD Amended micro company accounts made up to 31 December 2018
28 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
30 Oct 2019 AD01 Registered office address changed from 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU to Second Floor, West Wing 10 Harborne Road Birmingham B15 3AA on 30 October 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
31 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
29 Jun 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
21 May 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Apr 2015 AD01 Registered office address changed from Newport House Newport Road Stafford Staffs ST16 1DA to 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU on 12 April 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100