Advanced company searchLink opens in new window

B.& K.RESINS LIMITED

Company number 01020467

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2014 DS01 Application to strike the company off the register
08 Aug 2014 SH20 Statement by directors
08 Aug 2014 SH19 Statement of capital on 8 August 2014
  • GBP 1
08 Aug 2014 CAP-SS Solvency statement dated 04/08/14
08 Aug 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
14 Oct 2013 MISC Sect 519
07 Oct 2013 AA Full accounts made up to 31 December 2012
11 Jun 2013 AD01 Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on 11 June 2013
17 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
31 Oct 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
14 Sep 2012 AA Accounts made up to 31 March 2012
16 Aug 2012 AP01 Appointment of Mr David M Drillock as a director on 20 July 2012
16 Aug 2012 AP03 Appointment of Mr Roy Douglas Smith as a secretary on 20 July 2012
16 Aug 2012 AP01 Appointment of Mr Roy Douglas Smith as a director on 20 July 2012
16 Aug 2012 TM01 Termination of appointment of Andrew Brian Moss as a director on 20 July 2012
16 Aug 2012 TM01 Termination of appointment of Steven John Bowers as a director on 20 July 2012
16 Aug 2012 TM02 Termination of appointment of Steven John Bowers as a secretary on 20 July 2012
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Dec 2011 AR01 Annual return made up to 6 December 2011 with full list of shareholders
20 Sep 2011 AA Accounts made up to 31 March 2011