Advanced company searchLink opens in new window

RESTRUCTION LIMITED

Company number 08400830

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-07
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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