RESTART HOUSING LIMITED



Company Documents

DateDescription
16/10/1816 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1831 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1820 July 2018 APPLICATION FOR STRIKING-OFF

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN JAMES MCCRUM

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN JAMES MCCRUM / 08/08/2017

View Document

09/08/179 August 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

08/08/178 August 2017 CESSATION OF PAUL BENNETT AS A PSC

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BENNETT

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, SECRETARY PAUL BENNETT

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENNETT / 14/07/2016

View Document

21/09/1521 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
04/09/144 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts
09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM
8A HOLLAND STREET
SUTTON COLDFIELD
WEST MIDLANDS
B72 1RR
ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
07/08/137 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
GEMINI HOUSE 71 PARK ROAD
SUTTON COLDFIELD
WEST MIDLANDS
B73 6BT

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
14/08/1214 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document



24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM
MINERVA MILL STATION ROAD
ALCESTER
WARWICKSHIRE
B49 5ET

View Document

20/10/1120 October 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

21/09/1021 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENNETT / 06/08/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN J MCCRUM / 06/08/2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL BENNETT / 06/08/2010

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

31/08/0931 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 REGISTERED OFFICE CHANGED ON 24/07/2009 FROM
C/O COLLINSONS CHARTERED
ACCOUNTANTS, 55 NEWHALL STREET
BIRMINGHAM
WEST MIDLANDS
B3 3RB

View Document

29/09/0829 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR MARK WADHAMS

View Document

31/08/0831 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM:
52 MUCKLOW HILL
HALESOWEN
WEST MIDLANDS
B62 8BL

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

07/08/067 August 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company