- Company Overview for RESINDRIVES.CO.UK LIMITED (07689283)
- Filing history for RESINDRIVES.CO.UK LIMITED (07689283)
- People for RESINDRIVES.CO.UK LIMITED (07689283)
- Charges for RESINDRIVES.CO.UK LIMITED (07689283)
- Insolvency for RESINDRIVES.CO.UK LIMITED (07689283)
- More for RESINDRIVES.CO.UK LIMITED (07689283)
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
|
|
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
|
|
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 |