Advanced company searchLink opens in new window

RES ESCO LIMITED

Company number 06182961

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)
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 Off Station Road Kings Langley Hertfordshire WD4 8LR to Hill House 1 Little New Street London 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 David Ian Handley as a director on 10 June 2016
05 Jul 2016 TM01 Termination of appointment of David Edward Povall 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
25 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
25 Apr 2016 CH01 Director's details changed for Mr David Edward Povall on 26 March 2016
25 Apr 2016 CH01 Director's details changed for David Ian Handley on 26 March 2016
25 Apr 2016 CH03 Secretary's details changed for Laurel Remington on 26 March 2016
25 Apr 2016 CH03 Secretary's details changed for Dominic James Hearth on 26 March 2016
10 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
15 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
28 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
09 May 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
23 Jul 2013 AP01 Appointment of David Ian Handley as a director
23 Jul 2013 TM01 Termination of appointment of Baiju Devani as a director
13 May 2013 AA Accounts for a dormant company made up to 31 October 2012