Advanced company searchLink opens in new window

RESINDRIVES.CO.UK LIMITED

Company number 07689283

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)
15 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-30
14 Feb 2020 AD01 Registered office address changed from Unit 4D Armytage Road Brighouse HD6 1QF United Kingdom to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 14 February 2020
14 Feb 2020 CVA4 Notice of completion of voluntary arrangement
13 Feb 2020 600 Appointment of a voluntary liquidator
13 Feb 2020 LIQ02 Statement of affairs
19 Aug 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
10 Jun 2019 AA Total exemption full accounts made up to 31 July 2018
05 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
04 Apr 2019 CH01 Director's details changed for Mr Carwyn John Richards on 4 April 2019
04 Apr 2019 CH03 Secretary's details changed for Mr Carwyn John Richards on 4 April 2019
05 Jul 2018 AD01 Registered office address changed from Unit 1 South Bradford Trading Estate Brighouse Road Low Moor Bradford West Yorkshire BD12 0NQ to Unit 4D Armytage Road Brighouse HD6 1QF on 5 July 2018
29 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
04 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
21 Apr 2017 CH01 Director's details changed for Mr Carwyn John Richards on 11 April 2017
21 Apr 2017 CH03 Secretary's details changed for Mr Carwyn John Richards on 11 April 2017
07 Mar 2017 MR01 Registration of charge 076892830001, created on 7 March 2017
05 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
19 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
20 Feb 2015 TM01 Termination of appointment of Jason Mathew Wainwright as a director on 16 January 2015
28 Jan 2015 TM01 Termination of appointment of Jason Mathew Wainwright as a director on 16 January 2015