A1 RESTORATIONS LTD

Company Documents

DateDescription
05/11/225 November 2022 Final Gazette dissolved following liquidation

View Document

05/11/225 November 2022 Final Gazette dissolved following liquidation

View Document

21/04/2221 April 2022 Order of court to wind up

View Document

04/02/224 February 2022 Registered office address changed from Unit 9D Cranborne Industrial Estate Cranbourne Road Potters Bar Herts EN6 3JN to Fourth Floor Euston House 24 Eversholt Street London NW1 1DB on 2022-02-04

View Document

04/02/224 February 2022 Statement of affairs

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Resolutions

View Document

04/02/224 February 2022 Appointment of a voluntary liquidator

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, SECRETARY LOUISE LANGLEY

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

18/01/1818 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/06/1621 June 2016 SECRETARY APPOINTED MRS LOUISE ANNE LANGLEY

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA WHITE

View Document

20/06/1620 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/06/1419 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/06/1124 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN PAUL WHITE / 11/06/2010

View Document

06/07/106 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

20/01/1020 January 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD WADE

View Document

20/01/1020 January 2010 SECRETARY APPOINTED MRS PATRICIA MARGARET WHITE

View Document

15/01/1015 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/11/0925 November 2009 EXEMPTION FROM APPOINTING AUDITORS

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/05/096 May 2009 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/12/082 December 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 21 SHALLCROSS CRESCENT HATFIELD HERTS AL10 9QH

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0721 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

16/07/0716 July 2007 COMPANY NAME CHANGED FORTHWITH LTD CERTIFICATE ISSUED ON 16/07/07

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 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