Advanced company searchLink opens in new window

RESTORE (WANSDYKE) LTD

Company number 03035562

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)
22 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
27 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
27 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
26 Sep 2012 DS01 Application to strike the company off the register
02 Jul 2012 AP01 Appointment of Mr Adam Thomas Councell as a director on 18 June 2012
28 Jun 2012 TM01 Termination of appointment of Harvey Jack Samson as a director on 18 June 2012
17 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
Statement of capital on 2012-04-17
  • GBP 105,000
13 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 11
03 Oct 2011 AP01 Appointment of Mr Harvey Jack Samson as a director on 26 September 2011
18 Aug 2011 CH03 Secretary's details changed for Sarah Lesley Waudby on 18 August 2011
18 Aug 2011 AD01 Registered office address changed from Unit 2 Redhill Distribution Centre, Salbrook Road Redhill Surrey RH1 5DY on 18 August 2011
20 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of guarantee and debenture 20/06/2011
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
08 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 10
30 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 9
17 Jun 2011 AA Full accounts made up to 31 December 2010
15 Jun 2011 TM01 Termination of appointment of Edmund Marshall as a director
06 Jun 2011 AP01 Appointment of Paul Smith as a director
24 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
11 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 8