RENOVATE YOUR STAIRCASE.COM LTD

Company Documents

DateDescription
17/05/2517 May 2025 Final Gazette dissolved following liquidation

View Document

17/05/2517 May 2025 Final Gazette dissolved following liquidation

View Document

17/02/2517 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/12/2418 December 2024 Liquidators' statement of receipts and payments to 2024-11-02

View Document

30/12/2330 December 2023 Liquidators' statement of receipts and payments to 2023-11-02

View Document

20/04/2320 April 2023 Registered office address changed from Suite 6 1-7 Taylor Street Bury Greater Manchester BL9 6DT to Office 2 Lythgoe House Manchester Road Bolton BL3 2NZ on 2023-04-20

View Document

30/12/2230 December 2022 Liquidators' statement of receipts and payments to 2022-11-02

View Document

18/11/2118 November 2021 Registered office address changed from Suite 6 1-7 Taylor Street Bury Greater Manchester BL9 6DT to Suite 6 1-7 Taylor Street Bury Greater Manchester BL9 6DT on 2021-11-18

View Document

16/11/2116 November 2021 Statement of affairs

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Appointment of a voluntary liquidator

View Document

15/11/2115 November 2021 Registered office address changed from 44 Badger Street Bury Lancashire BL9 6AD England to Suite 6 1-7 Taylor Street Bury Greater Manchester BL9 6DT on 2021-11-15

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

21/05/2121 May 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

20/08/2020 August 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL SIMON HOLMES / 10/08/2020

View Document

20/08/2020 August 2020 REGISTERED OFFICE CHANGED ON 20/08/2020 FROM UNIT 20, PORTLAND INDUSTRIAL ESTATE PORTLAND STREET BURY LANCASHIRE BL9 6EY ENGLAND

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

27/02/2027 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 01/06/17 STATEMENT OF CAPITAL GBP 2

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 28 OAK LANE WHITEFIELD MANCHESTER LANCASHIRE M45 8ET UNITED KINGDOM

View Document

08/08/188 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SIMON HOLMES / 08/08/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SIMON HOLMES

View Document

08/08/188 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL SIMON HOLMES / 08/08/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

01/02/181 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

05/05/165 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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