Advanced company searchLink opens in new window

RESTEC LABORATORIES LTD

Company number 02015590

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)
18 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2012 DS01 Application to strike the company off the register
04 May 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Apr 2012 AP01 Appointment of Mr Mark Andrew Kenneth Wood as a director on 19 April 2012
19 Apr 2012 AP03 Appointment of Timothy Edward Mullen as a secretary on 4 April 2012
19 Apr 2012 AP01 Appointment of Gregory Francis Kilmister as a director on 4 April 2012
19 Apr 2012 TM01 Termination of appointment of Nicholas William Louden as a director on 4 April 2012
19 Apr 2012 TM01 Termination of appointment of Alexander Sleeth as a director on 4 April 2012
30 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
Statement of capital on 2011-12-30
  • GBP 782,253
14 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
30 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
04 Oct 2010 TM01 Termination of appointment of Mark Silver as a director
04 Oct 2010 TM01 Termination of appointment of Richard Mcbride as a director
04 Oct 2010 AP01 Appointment of Nicholas William Louden as a director
04 Oct 2010 AP01 Appointment of Alexander Sleeth as a director
27 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Elizabeth Ann Fleming on 4 January 2010
14 Aug 2009 287 Registered office changed on 14/08/2009 from sands building huddersfield road mirfield west yorkshire WF14 9DQ
04 Aug 2009 287 Registered office changed on 04/08/2009 from sands mill huddersfield road mirfield west yorkshire WF14 9DQ
03 Aug 2009 287 Registered office changed on 03/08/2009 from tappers building huddersfield road mirfield west yorkshire WF14 9DQ
21 Mar 2009 AA Accounts made up to 31 December 2008
29 Jan 2009 288a Director appointed richard anthony mcbride
29 Jan 2009 288a Director appointed mark jonathan silver