RESTYLE KITCHENS LIMITED

C/O Businessrescueexpert 47-49 Duke Street, Darlington, DL3 7SD, County Durham
StatusLIQUIDATION
Company No.08334037
CategoryPrivate Limited Company
Incorporated17 Dec 2012
Age11 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

RESTYLE KITCHENS LIMITED is an liquidation private limited company with number 08334037. It was incorporated 11 years, 5 months, 30 days ago, on 17 December 2012. The company address is C/O Businessrescueexpert 47-49 Duke Street, Darlington, DL3 7SD, County Durham.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Address

Type: AD01

Old address: 81a Stanley Road Wakefield WF1 4LH England

Change date: 2023-08-21

New address: C/O Businessrescueexpert 47-49 Duke Street Darlington County Durham DL3 7SD

Documents

View document PDF

Resolution

Date: 19 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 19 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2023

Action Date: 10 Jul 2023

Category: Address

Type: AD01

Old address: 33 Willans Avenue Rothwell Leeds LS26 0NF England

New address: 81a Stanley Road Wakefield WF1 4LH

Change date: 2023-07-10

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Jul 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2021

Action Date: 30 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-30

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-07

Officer name: Mr Andrew Stephen Fuller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-31

New address: 33 Willans Avenue Rothwell Leeds LS26 0NF

Old address: 30 Willowdale Willowdale Leeds LS10 4FN England

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Stephen Fuller

Change date: 2020-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2020

Action Date: 18 May 2020

Category: Address

Type: AD01

New address: 30 Willowdale Willowdale Leeds LS10 4FN

Old address: 25 Topliss Way New Forest Leeds LS10 4FQ United Kingdom

Change date: 2020-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2020

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Stephen Fuller

Cessation date: 2020-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2020

Action Date: 11 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: A & a Fuller Holdings Ltd

Notification date: 2020-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2019

Action Date: 29 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-29

Psc name: Mr Andrew Stephen Fuller

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Stephen Fuller

Change date: 2019-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

New address: 25 Topliss Way New Forest Leeds LS10 4FQ

Old address: The Old Mill Hollingthorpe Lane Hall Green Wakefield WF4 3NG England

Change date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-22

Psc name: Mr Andrew Stephen Fuller

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-21

Officer name: Mr Andrew Stephen Fuller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Address

Type: AD01

New address: The Old Mill Hollingthorpe Lane Hall Green Wakefield WF4 3NG

Old address: 10 Cliff Parade Wakefield WF1 2TA England

Change date: 2017-01-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

Old address: The Old Mill Hollingthorpe Lane Hall Green Wakefield WF4 3NG England

New address: 10 Cliff Parade Wakefield WF1 2TA

Change date: 2017-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Stephen Fuller

Change date: 2016-12-22

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-22

Officer name: Mr Andrew Stephen Fuller

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Address

Type: AD01

Old address: Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS

New address: The Old Mill Hollingthorpe Lane Hall Green Wakefield WF4 3NG

Change date: 2015-09-23

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed granite fabrications LIMITED\certificate issued on 14/10/14

Documents

View document PDF

Change of name notice

Date: 14 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Incorporation company

Date: 17 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADMC LTD.

7 RIDGE HILL,,NW11 8PN

Number:04047572
Status:ACTIVE
Category:Private Limited Company

DUBAI ESTATE MARKET LTD

9 RIVERSIDE WHARF,DARTFORD,DA1 5TN

Number:11113506
Status:ACTIVE
Category:Private Limited Company

INNWOWO LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:11327174
Status:ACTIVE
Category:Private Limited Company

JRL BRICKWORK LTD

SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK,LONG BENNINGTON,NG23 5DJ

Number:10615734
Status:ACTIVE
Category:Private Limited Company

LOOP AUTOMATION LTD

9 THE PARKLANDS,WREXHAM,LL14 5PN

Number:08062148
Status:ACTIVE
Category:Private Limited Company

SAIFER ASSOCIATES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08931035
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