RESTALLS LIMITED
Status | LIQUIDATION |
Company No. | 03796849 |
Category | Private Limited Company |
Incorporated | 28 Jun 1999 |
Age | 24 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
RESTALLS LIMITED is an liquidation private limited company with number 03796849. It was incorporated 24 years, 11 months, 6 days ago, on 28 June 1999. The company address is CVR GLOBAL LLP CVR GLOBAL LLP, Colchester, CO3 3AD, Essex.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 May 2024
Action Date: 10 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 May 2023
Action Date: 10 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 May 2022
Action Date: 10 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 May 2021
Action Date: 10 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-10
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2020
Action Date: 09 Apr 2020
Category: Address
Type: AD01
New address: Town Wall House Balkerne Hill Colchester Essex CO3 3AD
Change date: 2020-04-09
Old address: 5 River Ground Stables, Cowdray Park, Midhurst West Sussex GU29 9AL
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 03 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 03 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 03 Aug 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 09 Jul 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Martin Philip Restall
Notification date: 2017-04-01
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption full
Date: 07 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person director company with change date
Date: 24 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Rebecca Jo Restall
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 08 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 20 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/06; full list of members
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 07 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Legacy
Date: 20 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 18 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 06 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/01; full list of members
Documents
Accounts with accounts type full
Date: 18 Apr 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 03 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 03/01/01 from: 6 stonemasons court parchment street winchester hampshire SO23 8AT
Documents
Legacy
Date: 06 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/00; full list of members
Documents
Legacy
Date: 17 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 26/07/99--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/00 to 31/07/00
Documents
Legacy
Date: 02 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 02/07/99 from: 61 fairview avenue gillingham kent ME8 0QP
Documents
Some Companies
24 BEVIS MARKS,,EC3A 7NR
Number: | 02822942 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
50 BROADWAY,LONDON,SW1H 0BL
Number: | 05168592 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMPBELL DALLAS TITANIUM 1,RENFREW,PA4 8WF
Number: | SC435904 |
Status: | ACTIVE |
Category: | Private Limited Company |
1282 PAISLEY ROAD WEST,GLASGOW,G52 1DB
Number: | SC598456 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PICTURE FRAMING CENTRE LIMITED
2 DENEWAY AVENUE,BLACKPOOL,FY3 8JH
Number: | 10795177 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SOCIETY OF OPERATIONS ENGINEERS
22 GREENCOAT PLACE,,SW1P 1PR
Number: | 03667147 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |