Advanced company searchLink opens in new window

RESOLVE PRODUCTION ENGINEERING LTD

Company number 08362529

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2021 DS01 Application to strike the company off the register
18 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
21 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
24 Jun 2020 AA Accounts for a dormant company made up to 31 May 2020
17 Jun 2020 AA01 Previous accounting period extended from 30 April 2020 to 31 May 2020
15 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
28 Nov 2019 AD01 Registered office address changed from C/O Faulkner Moulds Limited Units 8-9 Wellington Mills Quebec Street Elland West Yorkshire United Kingdom to Units 8&9, Wellington Mills Faulkner Moulds Ltd Quebec Street Elland West Yorkshire HX5 9AS on 28 November 2019
17 May 2019 AA Accounts for a dormant company made up to 30 April 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
27 Jun 2018 AA Accounts for a dormant company made up to 30 April 2018
17 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
24 Jul 2017 AA Accounts for a dormant company made up to 30 April 2017
20 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
08 Nov 2016 AA Accounts for a dormant company made up to 30 April 2016
28 Jan 2016 AD01 Registered office address changed from C/O Faulkner Moulds Limited Units 8-9 Wellington Mills Quebec Street Elland West Yorkshire HX5 9AS to C/O Faulkner Moulds Limited Units 8-9 Wellington Mills Quebec Street Elland West Yorkshire on 28 January 2016
27 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
27 Jan 2016 AD01 Registered office address changed from 9 Wellington Mills Quebec Street Elland West Yorkshire HX5 9AS to C/O Faulkner Moulds Limited Units 8-9 Wellington Mills Quebec Street Elland West Yorkshire HX5 9AS on 27 January 2016
20 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
10 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
10 Feb 2015 CH01 Director's details changed for Duncan Faulkner on 1 May 2014
10 Feb 2015 CH01 Director's details changed for Mrs Caroline Jane Faulkner on 1 May 2014
24 Oct 2014 AA Accounts for a dormant company made up to 30 April 2014
29 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2