Having been setup in 2005, Risdon Restorations Ltd has its registered office in Maidstone in Kent, it's status at Companies House is "Dissolved". This company has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'LEARY, Aaron | 16 May 2005 | 16 May 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEWNHAM, Robert John | 12 February 2013 | - | 1 |
JAMES & CO ACCOUNTANTS | 16 May 2005 | 16 May 2005 | 1 |
PHEBY, John Antony | 24 February 2012 | 12 February 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 April 2019 | |
LIQ13 - N/A | 31 January 2019 | |
MR04 - N/A | 10 August 2018 | |
MR04 - N/A | 08 February 2018 | |
AD01 - Change of registered office address | 19 January 2018 | |
RESOLUTIONS - N/A | 18 January 2018 | |
LIQ01 - N/A | 18 January 2018 | |
AD01 - Change of registered office address | 10 January 2018 | |
RESOLUTIONS - N/A | 08 January 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 January 2018 | |
LIQ MISC RES - N/A | 08 January 2018 | |
AA - Annual Accounts | 27 November 2017 | |
CS01 - N/A | 23 May 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 29 January 2016 | |
AR01 - Annual Return | 09 June 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 February 2015 | |
CH01 - Change of particulars for director | 20 February 2015 | |
AA - Annual Accounts | 30 January 2015 | |
CH03 - Change of particulars for secretary | 10 December 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 28 June 2013 | |
AP03 - Appointment of secretary | 13 February 2013 | |
TM02 - Termination of appointment of secretary | 13 February 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AD01 - Change of registered office address | 11 September 2012 | |
AR01 - Annual Return | 15 June 2012 | |
AP03 - Appointment of secretary | 24 February 2012 | |
TM02 - Termination of appointment of secretary | 24 February 2012 | |
AA - Annual Accounts | 03 February 2012 | |
AR01 - Annual Return | 01 July 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 21 May 2010 | |
CH01 - Change of particulars for director | 21 May 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 May 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 23 June 2009 | |
395 - Particulars of a mortgage or charge | 28 March 2009 | |
395 - Particulars of a mortgage or charge | 18 December 2008 | |
AA - Annual Accounts | 28 November 2008 | |
363a - Annual Return | 28 May 2008 | |
AA - Annual Accounts | 02 May 2008 | |
363a - Annual Return | 06 June 2007 | |
AA - Annual Accounts | 29 April 2007 | |
225 - Change of Accounting Reference Date | 21 March 2007 | |
363s - Annual Return | 07 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 January 2006 | |
288b - Notice of resignation of directors or secretaries | 15 November 2005 | |
288a - Notice of appointment of directors or secretaries | 15 November 2005 | |
288b - Notice of resignation of directors or secretaries | 15 November 2005 | |
288a - Notice of appointment of directors or secretaries | 15 November 2005 | |
NEWINC - New incorporation documents | 16 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 25 March 2009 | Fully Satisfied |
N/A |
Debenture | 12 December 2008 | Fully Satisfied |
N/A |