- Company Overview for REST ASSURED FUNERAL PLANS LTD (11072108)
- Filing history for REST ASSURED FUNERAL PLANS LTD (11072108)
- People for REST ASSURED FUNERAL PLANS LTD (11072108)
- Charges for REST ASSURED FUNERAL PLANS LTD (11072108)
- Insolvency for REST ASSURED FUNERAL PLANS LTD (11072108)
- More for REST ASSURED FUNERAL PLANS LTD (11072108)
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) |
---|---|---|---|
05 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2024 | |
12 Sep 2024 | AD01 | Registered office address changed from Moorend House Snelsins Lane Cleckheaton BD19 3UE to Hope Park Business Centre Trevor Foster Way Bradford West Yorkshire BD5 8HB on 12 September 2024 | |
18 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2023 | |
20 Nov 2023 | AD01 | Registered office address changed from Moorend House Snelsin Lane Cleckheaton BD10 3UE to Moorend House Snelsins Lane Cleckheaton BD19 3UE on 20 November 2023 | |
28 Feb 2023 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Oct 2022 | AD01 | Registered office address changed from 4 Brewery Place Leeds LS10 1NE England to Moorend House Snelsin Lane Cleckheaton BD10 3UE on 13 October 2022 | |
13 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2022 | LIQ02 | Statement of affairs | |
13 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2022 | PSC01 | Notification of Shame Michael Frith as a person with significant control on 22 July 2022 | |
01 Aug 2022 | PSC07 | Cessation of 66 Hxv Limited as a person with significant control on 22 April 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Thomas Loughran as a director on 30 April 2022 | |
04 May 2022 | MR01 | Registration of charge 110721080001, created on 13 April 2022 | |
28 Apr 2022 | AP01 | Appointment of Mr Shane Michael Frith as a director on 22 April 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
26 Apr 2022 | PSC02 | Notification of 66 Hxv Limited as a person with significant control on 31 March 2021 | |
26 Apr 2022 | PSC07 | Cessation of Thomas Loughran as a person with significant control on 31 March 2021 | |
04 Apr 2022 | TM01 | Termination of appointment of Sean James Woodhouse as a director on 11 March 2022 | |
01 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Dec 2021 | AP01 | Appointment of Mr Sean James Woodhouse as a director on 1 December 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 7 September 2021 with updates | |
12 May 2021 | AD01 | Registered office address changed from Crown House 94 Armley Road Leeds West Yorkshire LS12 2EJ United Kingdom to 4 Brewery Place Leeds LS10 1NE on 12 May 2021 | |
01 Mar 2021 | PSC07 | Cessation of Tl Capital Limited as a person with significant control on 30 November 2020 | |
25 Feb 2021 | PSC07 | Cessation of Too Long Investments Ltd as a person with significant control on 27 November 2020 |