- Company Overview for RES ENTERPRISES LIMITED (06914687)
- Filing history for RES ENTERPRISES LIMITED (06914687)
- People for RES ENTERPRISES LIMITED (06914687)
- Insolvency for RES ENTERPRISES LIMITED (06914687)
- More for RES ENTERPRISES LIMITED (06914687)
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
|
|
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
|
|
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
|
|
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
|
|
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 |