Advanced company searchLink opens in new window

RESIDEO DORMANT HOLDINGS COMPANY LIMITED

Company number 02387468

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2022 DS01 Application to strike the company off the register
26 Sep 2022 AA Full accounts made up to 31 December 2021
06 Jul 2022 SH19 Statement of capital on 6 July 2022
  • GBP 0.01
06 Jul 2022 SH20 Statement by Directors
06 Jul 2022 CAP-SS Solvency Statement dated 05/07/22
06 Jul 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 05/07/2022
07 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
05 Nov 2021 CERTNM Company name changed novar dormant holdings company LIMITED\certificate issued on 05/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-04
04 Oct 2021 AA Full accounts made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
04 Dec 2020 AA Full accounts made up to 31 December 2019
24 Sep 2020 CH01 Director's details changed for Elizabeth Jane Earle on 1 December 2019
12 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
27 Jan 2020 SH20 Statement by Directors
27 Jan 2020 SH19 Statement of capital on 27 January 2020
  • GBP 0.01
27 Jan 2020 CAP-SS Solvency Statement dated 23/01/20
27 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Sep 2019 AA Full accounts made up to 31 December 2018
21 May 2019 AD02 Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd
22 Mar 2019 AP01 Appointment of Elizabeth Jane Earle as a director on 15 March 2019
13 Mar 2019 AD01 Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on 13 March 2019
15 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
15 Feb 2019 PSC02 Notification of Ademco 2 Limited as a person with significant control on 17 October 2018