- Company Overview for RESTALL ESTATES LIMITED (05730089)
- Filing history for RESTALL ESTATES LIMITED (05730089)
- People for RESTALL ESTATES LIMITED (05730089)
- Charges for RESTALL ESTATES LIMITED (05730089)
- More for RESTALL ESTATES LIMITED (05730089)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
23 Dec 2023 | AA | Micro company accounts made up to 29 March 2023 | |
02 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2023 | AA | Micro company accounts made up to 29 March 2022 | |
29 Dec 2022 | AA01 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
22 Feb 2022 | AA | Micro company accounts made up to 30 March 2021 | |
24 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
31 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
13 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jul 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
28 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
12 Apr 2017 | TM01 | Termination of appointment of Rosalie Charlotte Lingard as a director on 1 April 2017 | |
06 Feb 2017 | AP01 | Appointment of Mr Anthony James Peter Lingard as a director on 31 January 2017 | |
06 Feb 2017 | AD01 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX to 33 Moor Lane Moor Lane Woodford Stockport SK7 1PW on 6 February 2017 | |
22 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 |