Advanced company searchLink opens in new window

POTENSIS RESOURCE MANAGEMENT LIMITED

Company number 04122959

Filter by category

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)
17 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Feb 2021 600 Appointment of a voluntary liquidator
03 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-15
03 Feb 2021 LIQ02 Statement of affairs
24 Dec 2020 AD01 Registered office address changed from Whitefriars Business Centre 2nd Floor, Whitefriars Lewins Mead Bristol BS1 2NT to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 24 December 2020
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
10 Oct 2019 AA Accounts for a dormant company made up to 30 December 2018
07 Feb 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 December 2018
11 Jan 2019 CS01 Confirmation statement made on 12 December 2018 with no updates
08 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment 12/12/2018
08 Jan 2019 AP01 Appointment of Mr Jared Jon Sullivan as a director on 12 December 2018
08 Jan 2019 AP01 Appointment of Mr Jon Ingram as a director on 12 December 2018
17 Dec 2018 TM01 Termination of appointment of Steven William Kirkpatrick as a director on 20 November 2018
05 Nov 2018 AA Accounts for a dormant company made up to 28 January 2018
21 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
18 Dec 2017 AA Accounts for a dormant company made up to 27 January 2017
13 Mar 2017 TM01 Termination of appointment of Tony Raymond Hornik as a director on 27 January 2017
13 Mar 2017 TM01 Termination of appointment of Jared Jon Sullivan as a director on 27 January 2017
01 Mar 2017 TM02 Termination of appointment of Tony Raymond Hornik as a secretary on 27 January 2017
17 Feb 2017 AP01 Appointment of Mr Steven William Kirkpatrick as a director on 27 January 2017
17 Feb 2017 AP01 Appointment of Peter Crowley as a director on 27 January 2017
17 Feb 2017 AP01 Appointment of Neill David Hughes as a director on 27 January 2017
14 Feb 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 January 2017
14 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates