- Company Overview for RESTRUCTION LIMITED (08400830)
- Filing history for RESTRUCTION LIMITED (08400830)
- People for RESTRUCTION LIMITED (08400830)
- Charges for RESTRUCTION LIMITED (08400830)
- Insolvency for RESTRUCTION LIMITED (08400830)
- More for RESTRUCTION LIMITED (08400830)
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 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2019 | |
23 May 2018 | AD01 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 | |
19 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 February 2018 | |
16 Sep 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Feb 2017 | AD01 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED to 32 Stamford Street Altrincham Cheshire WA14 1EY on 20 February 2017 | |
20 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
20 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2016 | MR04 | Satisfaction of charge 084008300002 in full | |
24 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Mar 2015 | MR01 | Registration of charge 084008300002, created on 11 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Nov 2014 | MR01 | Registration of charge 084008300001, created on 3 November 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
06 Mar 2013 | AP03 | Appointment of Jason Amson-Orth as a secretary | |
06 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 13 February 2013
|
|
06 Mar 2013 | AP01 | Appointment of Mr Jason Bradley Berger Amson-Orth as a director | |
18 Feb 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
13 Feb 2013 | NEWINC | Incorporation |