Advanced company searchLink opens in new window

PROPERTY RESTORE LIMITED

Company number NI645976

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)
03 Aug 2023 AA Micro company accounts made up to 31 May 2023
20 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
29 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
17 Aug 2021 AA Micro company accounts made up to 31 May 2020
17 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
02 Feb 2021 CS01 Confirmation statement made on 21 May 2020 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 May 2019
19 Jan 2021 AD01 Registered office address changed from Studio 5 Valley Business Centre 67 Church Road Newtownabbey Antrim BT36 7LS to 118a Coolkeeran Road Armoy Ballymoney Antrim BT53 8YD on 19 January 2021
19 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2019 CS01 Confirmation statement made on 21 May 2019 with no updates
05 Jul 2019 AD01 Registered office address changed from Unit 2, Channel Wharf 21 Old Channel Road Belfast BT3 9DE Northern Ireland to Studio 5 Valley Business Centre 67 Church Road Newtownabbey Antrim BT36 7LS on 5 July 2019
01 Jul 2019 AA Accounts for a dormant company made up to 31 May 2018
29 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with updates
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 100
14 Aug 2017 AP01 Appointment of Mr Andrew Vance as a director on 14 August 2017
14 Aug 2017 TM01 Termination of appointment of Seamus Laverty as a director on 14 August 2017
14 Aug 2017 PSC07 Cessation of Seamus Laverty as a person with significant control on 14 August 2017
22 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-22
  • GBP 2