Advanced company searchLink opens in new window

RES SOLAR LIMITED

Company number 03526048

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)
26 May 2018 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2018 LIQ13 Return of final meeting in a members' voluntary winding up
06 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 27 July 2017
02 Jun 2017 600 Appointment of a voluntary liquidator
02 Jun 2017 LIQ10 Removal of liquidator by court order
17 Aug 2016 AD01 Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR to Hill House 1 Little New Street London EC4A 3TR on 17 August 2016
12 Aug 2016 600 Appointment of a voluntary liquidator
12 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-28
12 Aug 2016 4.70 Declaration of solvency
05 Jul 2016 TM01 Termination of appointment of Jaz Bains as a director on 10 June 2016
21 Jun 2016 AP01 Appointment of Richard Paul Russell as a director on 10 June 2016
21 Jun 2016 AP01 Appointment of Mr Donald Crawford Joyce as a director on 10 June 2016
21 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
21 Mar 2016 CH03 Secretary's details changed for Dominic James Hearth on 26 February 2016
03 Sep 2015 AA Accounts for a dormant company made up to 31 October 2014
21 Apr 2015 TM01 Termination of appointment of Ross Frazer Finlay as a director on 2 April 2015
21 Apr 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
15 Dec 2014 TM02 Termination of appointment of Paul Gregory Tyler Neilson as a secretary on 31 October 2014
15 Dec 2014 AP01 Appointment of Mr Jaz Bains as a director on 11 November 2014
17 Nov 2014 TM01 Termination of appointment of Michael James Atkinson as a director on 31 October 2014
22 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
22 May 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
01 May 2014 AD01 Registered office address changed from Severn House 1-4 Fountain Court Bradley Stoke Bristol BS32 4LA on 1 May 2014
23 Apr 2013 AA Accounts for a dormant company made up to 31 October 2012
11 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders