RETSROF & SELAH LIMITED
Status | LIQUIDATION |
Company No. | 01765236 |
Category | Private Limited Company |
Incorporated | 27 Oct 1983 |
Age | 40 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
RETSROF & SELAH LIMITED is an liquidation private limited company with number 01765236. It was incorporated 40 years, 6 months, 2 days ago, on 27 October 1983. The company address is Verulam Advisory, First Floor, The Annexe New Barnes Mill Verulam Advisory, First Floor, The Annexe New Barnes Mill, St Albans, AL1 2HA, Herts.
Company Fillings
Certificate change of name company
Date: 15 May 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed forster & hales LIMITED\certificate issued on 15/05/23
Documents
Change of name notice
Date: 15 May 2023
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-17
Old address: 167-169 Great Portland Street 5th Floor London W1W 5PF England
New address: Verulam Advisory, First Floor, the Annexe New Barnes Mill Cottonmill Lane St Albans Herts AL1 2HA
Documents
Liquidation voluntary declaration of solvency
Date: 17 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Confirmation statement with updates
Date: 20 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Address
Type: AD01
Old address: 24a Wadsworth Road Perivale Greenford Middlesex UB6 7JD
Change date: 2023-01-12
New address: 167-169 Great Portland Street 5th Floor London W1W 5PF
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Termination director company with name termination date
Date: 14 Dec 2021
Action Date: 14 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Benjamin Forster
Termination date: 2021-12-14
Documents
Appoint person director company with name date
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-19
Officer name: Dr Peter Forster
Documents
Mortgage satisfy charge full
Date: 04 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 21 Jul 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control statement
Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 29 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-29
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 29 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-29
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 29 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-29
Documents
Change person director company with change date
Date: 29 Jun 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Benjamin Forster
Change date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 29 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Capital allotment shares
Date: 03 Jan 2012
Action Date: 29 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-29
Capital : 30,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Martin Dunn
Change date: 2010-06-29
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Benjamin Forster
Change date: 2010-06-29
Documents
Change person secretary company with change date
Date: 01 Sep 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Clive Martin Dunn
Change date: 2010-06-29
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 05 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen jones
Documents
Legacy
Date: 05 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 05/09/2008 from 2 bloomsbury street london WC1B 3ST
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 11 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/06; full list of members
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 09 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 22 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/04; full list of members
Documents
Legacy
Date: 07 Jun 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/03/04
Documents
Accounts with accounts type small
Date: 11 Sep 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 01 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/03; full list of members
Documents
Accounts with accounts type small
Date: 16 Sep 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 14 Jul 2002
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/02; full list of members
Documents
Accounts with accounts type full
Date: 16 Oct 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 19 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 04 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/00; full list of members
Documents
Accounts with accounts type small
Date: 19 Nov 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 19 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Dec 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 23 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/98; full list of members
Documents
Accounts with accounts type full
Date: 02 Oct 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 09 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/97; full list of members
Documents
Legacy
Date: 09 Jul 1997
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 26 Nov 1996
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 29 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/96; full list of members
Documents
Accounts with accounts type full
Date: 22 Nov 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 06 Jul 1995
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 06 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 29/06/95; no change of members
Documents
Legacy
Date: 06 Jul 1995
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 13 Sep 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Legacy
Date: 04 Jul 1994
Category: Annual-return
Type: 363x
Description: Return made up to 29/06/94; full list of members
Documents
Accounts with accounts type full
Date: 09 Dec 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 12 Jul 1993
Category: Annual-return
Type: 363x
Description: Return made up to 29/06/93; full list of members
Documents
Accounts with accounts type full
Date: 02 Mar 1993
Action Date: 31 Jan 1992
Category: Accounts
Type: AA
Made up date: 1992-01-31
Documents
Legacy
Date: 20 Jan 1993
Category: Address
Type: 287
Description: Registered office changed on 20/01/93 from: chapel house 24 nutford place london W1H 6AE
Documents
Legacy
Date: 16 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/92; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 1992
Action Date: 31 Jan 1991
Category: Accounts
Type: AA
Made up date: 1991-01-31
Documents
Legacy
Date: 07 Jul 1991
Category: Annual-return
Type: 363x
Description: Return made up to 29/06/91; full list of members
Documents
Some Companies
29 PARK SQUARE WEST,LEEDS,LS1 2PQ
Number: | 01443108 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
NUMBER ONE BRISTOL OFFICE 1,BRISTOL,BS1 2NJ
Number: | 08489267 |
Status: | ACTIVE |
Category: | Private Limited Company |
RE.WORKS (HAIR STUDIO) LIMITED
27 WILSON STREET,WORKINGTON,CA14 4AZ
Number: | 05762491 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAVE STRAITON FOR SCOTLAND LIMITED
18 MAIN STREET,MAYBOLE,KA19 7NF
Number: | SC442516 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SWAY HAIR EXTENSIONS TRADE LIMITED
UNIT 7, YALBERTON INDUSTRIAL ESTATE,PAIGNTON,TQ4 7QN
Number: | 10788008 |
Status: | ACTIVE |
Category: | Private Limited Company |
T. DENNIS PROPERTY DEVELOPMENTS LIMITED
WHITLEATHER LODGE BARN WOOLLEY ROAD,HUNTINGDON,PE28 0UD
Number: | 04192734 |
Status: | ACTIVE |
Category: | Private Limited Company |