Advanced company searchLink opens in new window

RESTFUL HOMES (BIRMINGHAM) LIMITED

Company number 06443693

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)
02 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
22 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 19 September 2019
11 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 19 September 2018
09 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 19 September 2017
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
15 May 2017 CH04 Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016
10 Apr 2017 AP01 Appointment of Mr Timothy Luke Trott as a director on 1 April 2017
10 Apr 2017 TM01 Termination of appointment of Roland Mark Deller as a director on 1 April 2017
28 Oct 2016 AD03 Register(s) moved to registered inspection location 11 Old Jewry London EC2R 8DU
28 Oct 2016 AD02 Register inspection address has been changed to 11 Old Jewry London EC2R 8DU
05 Oct 2016 AD01 Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU to Hill House 1 Little New Street London EC4A 3TR on 5 October 2016
30 Sep 2016 4.70 Declaration of solvency
30 Sep 2016 600 Appointment of a voluntary liquidator
30 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-20
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2016 TM01 Termination of appointment of Keith Russell Crockett as a director on 30 June 2016
22 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
22 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
13 May 2015 AP04 Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015
  • ANNOTATION Clarification This document is a duplicate of the AP04 registered on 05/05/2015 for Bedell Trust uk LIMITED
13 May 2015 AD01 Registered office address changed from 2nd Floor 11 Old Jewry London EC2R 8DU England to 2nd Floor 11 Old Jewry London EC2R 8DU on 13 May 2015
13 May 2015 TM02 Termination of appointment of Eps Secretaries Limited as a secretary on 30 April 2015
  • ANNOTATION Clarification This document is a duplicate of the TM02 registered on 05/05/2015 for eps Secretaries LIMITED
05 May 2015 AP04 Appointment of Bedell Trust Uk Limited as a secretary on 30 April 2015