Advanced company searchLink opens in new window

RESTALL ESTATES LIMITED

Company number 05730089

Filter by category

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)
14 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
11 Jun 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
19 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Sep 2013 CERTNM Company name changed robert hamilton LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-10
  • NM01 ‐ Change of name by resolution
11 Apr 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Aug 2012 AD01 Registered office address changed from 45/49 Greek Street Stockport Cheshire SK3 8AX England on 17 August 2012
10 Apr 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
10 Jun 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
10 Jun 2011 TM02 Termination of appointment of Terence Lingard as a secretary
10 Jun 2011 TM01 Termination of appointment of Terence Lingard as a director
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Apr 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Mr Terence John Lingard on 9 April 2010
09 Apr 2010 CH01 Director's details changed for Rosalie Charlotte Lingard on 9 April 2010
09 Apr 2010 CH03 Secretary's details changed for Mr Terence John Lingard on 9 April 2010
09 Apr 2010 AD01 Registered office address changed from 45/49 Greek Street Stockport Cheshire SK3 8AX England on 9 April 2010
09 Apr 2010 AD01 Registered office address changed from 5 Broughton Road Adlington Nr Macclesfield Cheshire SK10 4ND on 9 April 2010
06 Feb 2010 SH01 Statement of capital following an allotment of shares on 2 November 2009
  • GBP 100