Advanced company searchLink opens in new window

REST ASSURED FUNERAL PLANS LTD

Company number 11072108

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-04
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