RESTING PLACES LIMITED

21 Lodge Lane, Grays, RM17 5RY, Essex
StatusDISSOLVED
Company No.06999334
CategoryPrivate Limited Company
Incorporated24 Aug 2009
Age14 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution31 Dec 2019
Years4 years, 5 months, 14 days

SUMMARY

RESTING PLACES LIMITED is an dissolved private limited company with number 06999334. It was incorporated 14 years, 9 months, 21 days ago, on 24 August 2009 and it was dissolved 4 years, 5 months, 14 days ago, on 31 December 2019. The company address is 21 Lodge Lane, Grays, RM17 5RY, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Beris Martin Edwards

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-29

Psc name: Mr Ian Drury

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Drury

Change date: 2017-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date

Date: 16 Sep 2015

Action Date: 25 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-25

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Drury

Change date: 2015-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Drury

Change date: 2015-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 25 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Address

Type: AD01

Old address: 12 Helmet Row London EC1V 3QJ United Kingdom

Change date: 2014-09-10

New address: 21 Lodge Lane Grays Essex RM17 5RY

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-01

Officer name: Cavendish Secretarial Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 25 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-25

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2013

Action Date: 20 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-20

Old address: 12 Helmet Row London EC1V 3QJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2013

Action Date: 20 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-20

Old address: 12 Helmet Row London EC1V 3QJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2013

Action Date: 20 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-20

Old address: 12 Helmet Row London EC1V 3QJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jul 2013

Action Date: 20 Jul 2013

Category: Address

Type: AD01

Old address: 72 New Cavendish Street London W1G 8AU

Change date: 2013-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 25 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Ferguson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 12 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-12

Officer name: Ian Drury

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Change account reference date company current extended

Date: 18 Nov 2009

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-08-31

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Sheldon

Documents

View document PDF

Incorporation company

Date: 24 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A1 PLASTIC EXTRUSIONS LIMITED

NETWORK 65,BURNLEY,BB11 5TD

Number:04859429
Status:ACTIVE
Category:Private Limited Company

HOLBEACH SPECSAVERS LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:11045881
Status:ACTIVE
Category:Private Limited Company

KHL LOGISTICS LIMITED

44 ST HELENS ROAD,WEST GLAMORGAN,SA1 4BB

Number:05256512
Status:ACTIVE
Category:Private Limited Company

KLC SUPPORT SERVICES LIMITED

33 CONISTON WAY,MACCLESFIELD,SK11 7XR

Number:09772172
Status:ACTIVE
Category:Private Limited Company

MERRYFIELDS EQUESTRIAN LTD

MERRYFIELDS MERRYFIELDS,WEM SHREWSBURY,SY4 5UJ

Number:11776957
Status:ACTIVE
Category:Private Limited Company

REIFIGEL LTD

2A, BROOKHOUSE AVENUE,BOLTON,BL4 9LY

Number:11497991
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source