Advanced company searchLink opens in new window

RESIMAC FINANCIAL SERVICES LIMITED

Company number 07860933

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2018 DS01 Application to strike the company off the register
20 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
06 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
26 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
05 Jan 2017 CS01 Confirmation statement made on 25 November 2016 with updates
25 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
31 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • AUD 100
02 Nov 2015 AP01 Appointment of Alasdair Relph Younie as a director on 26 October 2015
30 Oct 2015 TM01 Termination of appointment of Thomas Cummings Ford as a director on 26 October 2015
30 Oct 2015 AP01 Appointment of Greg Reid as a director on 26 October 2015
15 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014
07 Jan 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • AUD 100
17 Jun 2014 TM01 Termination of appointment of Susan Wood Hansen as a director
16 Apr 2014 TM01 Termination of appointment of John Collier as a director
23 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • AUD 100
31 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
13 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
16 Jan 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
01 Feb 2012 AP01 Appointment of Susan Mary Wood Hansen as a director
23 Dec 2011 AP01 Appointment of John Michael Collier as a director
23 Dec 2011 AP01 Appointment of Thomas Cummings Ford as a director
25 Nov 2011 AA01 Current accounting period shortened from 30 November 2012 to 30 June 2012
25 Nov 2011 NEWINC Incorporation