Advanced company searchLink opens in new window

RESCO RESULTS LIMITED

Company number 06363509

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)
20 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
20 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Apr 2020 AD01 Registered office address changed from 37 Chaldon Way Coulsdon CR5 1DJ England to Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 8 April 2020
01 Apr 2020 LIQ02 Statement of affairs
01 Apr 2020 600 Appointment of a voluntary liquidator
01 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-13
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
15 Nov 2017 AA Micro company accounts made up to 31 March 2017
12 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with updates
08 May 2017 AD01 Registered office address changed from 25 Huxley Drive Hurst Green Oxted Surrey RH8 9BZ England to 37 Chaldon Way Coulsdon CR5 1DJ on 8 May 2017
02 Dec 2016 AD01 Registered office address changed from 25 Huxley Drive Oxted RH8 9BZ England to 25 Huxley Drive Hurst Green Oxted Surrey RH8 9BZ on 2 December 2016
02 Dec 2016 AD01 Registered office address changed from 5 Highview Caterham Surrey CR3 6AY to 25 Huxley Drive Oxted RH8 9BZ on 2 December 2016
15 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
02 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
20 Nov 2013 AD01 Registered office address changed from 63 Welcomes Road Kenley Surrey CR8 5HA on 20 November 2013
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Nov 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
10 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders