Advanced company searchLink opens in new window

RESEC LTD

Company number 08723700

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)
09 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 17 October 2019
14 Dec 2018 MR04 Satisfaction of charge 087237000004 in full
06 Dec 2018 AD01 Registered office address changed from 61 Black Lion Road Gorslas Llanelli Dyfed SA14 6RT to Quantuma Llp Office D Beresford House Town Quay Southampton SO14 2AQ on 6 December 2018
06 Dec 2018 LIQ02 Statement of affairs
06 Dec 2018 600 Appointment of a voluntary liquidator
06 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-18
30 Apr 2018 TM01 Termination of appointment of Jodie Louise Davies as a director on 30 April 2018
28 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
29 Dec 2017 MR04 Satisfaction of charge 087237000001 in full
15 Dec 2017 MR01 Registration of charge 087237000005, created on 4 December 2017
24 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with updates
21 Apr 2017 MR01 Registration of charge 087237000004, created on 19 April 2017
31 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Oct 2016 CS01 Confirmation statement made on 11 October 2016 with updates
09 Aug 2016 MR01 Registration of charge 087237000003, created on 25 July 2016
28 Jul 2016 MR01 Registration of charge 087237000002, created on 25 July 2016
06 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 1,500
04 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
01 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Apr 2015 AD01 Registered office address changed from Unit 7 Meadows Bridge, Parc Menter Cross Hands Carmarthenshire SA14 6RA to 61 Black Lion Road Gorslas Llanelli Dyfed SA14 6RT on 7 April 2015
19 Mar 2015 AP01 Appointment of Mr Anthony Mark Davies as a director on 19 March 2015
05 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1