Advanced company searchLink opens in new window

RES ENTERPRISES LIMITED

Company number 06914687

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)
06 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
06 Mar 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 Herefordshire 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
06 Jul 2016 TM01 Termination of appointment of Ian David Mays as a director on 10 June 2016
06 Jul 2016 TM01 Termination of appointment of Jaz Bains as a director on 10 June 2016
29 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 103
29 Jun 2016 CH01 Director's details changed for Dr Ian David Mays on 23 June 2016
29 Jun 2016 CH03 Secretary's details changed for Dominic James Hearth on 23 June 2016
22 Jun 2016 AP01 Appointment of Richard Paul Russell as a director on 10 June 2016
22 Jun 2016 AP01 Appointment of Mr Donald Crawford Joyce as a director on 10 June 2016
05 Aug 2015 AA Full accounts made up to 31 October 2014
23 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 103
15 Dec 2014 AP03 Appointment of Dominic James Hearth as a secretary on 12 November 2014
15 Dec 2014 TM02 Termination of appointment of Alexander Charles Kirk as a secretary on 10 November 2014
15 Dec 2014 AP01 Appointment of Mr Jaz Bains as a director on 12 November 2014
17 Nov 2014 TM01 Termination of appointment of Michael James Atkinson as a director on 31 October 2014
28 Aug 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 103
11 Aug 2014 AA Full accounts made up to 31 October 2013
30 Jul 2013 TM01 Termination of appointment of William Wright as a director