Advanced company searchLink opens in new window

RE:USE CORNWALL LTD

Company number 04004464

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2022 DS01 Application to strike the company off the register
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
21 Jan 2021 AP01 Appointment of Alexandra Borghesi as a director on 4 January 2021
21 Jan 2021 TM01 Termination of appointment of Howard William Newman as a director on 31 December 2020
20 Jan 2021 TM02 Termination of appointment of Howard William Newman as a secretary on 31 December 2020
20 Jan 2021 AP03 Appointment of Alexandra Borghesi as a secretary on 4 January 2021
13 Oct 2020 AA Micro company accounts made up to 31 March 2019
27 Aug 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
23 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
11 Feb 2020 MR04 Satisfaction of charge 1 in full
12 Dec 2019 TM01 Termination of appointment of Karen Louise Tyrell as a director on 12 December 2019
10 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
10 Jun 2019 AD01 Registered office address changed from Re:Source Centre Bodmin Business Park Launceston Road Bodmin Cornwall PL31 2RJ to Part Lower Ground Floor, Gate House 1 -3 st Johns Square London EC1M 4DH on 10 June 2019
19 Nov 2018 PSC08 Notification of a person with significant control statement
19 Nov 2018 TM01 Termination of appointment of Paul Alfred Young as a director on 19 November 2018
16 Nov 2018 AA Accounts for a small company made up to 31 March 2018
25 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-25
25 Aug 2018 NM03 Notice confirming satisfaction of the Conditional Resolution for Change of Name
25 Aug 2018 CONNOT Change of name notice