Advanced company searchLink opens in new window

RESOURCE FOOD LTD

Company number 09252033

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)
28 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Apr 2024 AD01 Registered office address changed from Swift 34 Swift Point Swan Vallet Industrial Estate Rugby Warwickshire CV21 1QH England to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 3 April 2024
03 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-18
03 Apr 2024 600 Appointment of a voluntary liquidator
03 Apr 2024 LIQ02 Statement of affairs
01 Dec 2023 TM01 Termination of appointment of Jane Robb as a director on 29 November 2023
02 Oct 2023 PSC05 Change of details for Resource Innovations Group Ltd as a person with significant control on 2 October 2023
02 Oct 2023 AD01 Registered office address changed from Unit 3 Leamington Way Mustang Park Daventry Northamptonshire NN11 8NW England to Swift 34 Swift Point Swan Vallet Industrial Estate Rugby Warwickshire CV21 1QH on 2 October 2023
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
11 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 8 August 2023
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 11/09/2023.
06 Apr 2023 AD01 Registered office address changed from Unit 3 Leamington Way Mustang Park Daventry Northamptonshire NN11 8NU England to Unit 3 Leamington Way Mustang Park Daventry Northamptonshire NN11 8NW on 6 April 2023
02 Feb 2023 AD01 Registered office address changed from Unit 2a Manor Business Park Grants Hill Way Woodford Halse Daventry Northamptonshire NN11 3UB England to Unit 3 Leamington Way Mustang Park Daventry Northamptonshire NN11 8NU on 2 February 2023
26 Jan 2023 AD01 Registered office address changed from Unit 6a-6B Manor Farm Business Park Grants Hill Way Woodford Halse Northamptonshire NN11 3UB England to Unit 2a Manor Business Park Grants Hill Way Woodford Halse Daventry Northamptonshire NN11 3UB on 26 January 2023
14 Nov 2022 PSC02 Notification of Resource Innovations Group Ltd as a person with significant control on 7 November 2022
14 Nov 2022 PSC07 Cessation of Jane Robb as a person with significant control on 7 November 2022
14 Nov 2022 PSC07 Cessation of Ian Michael Robb as a person with significant control on 7 November 2022
03 Nov 2022 MR05 Part of the property or undertaking has been released from charge 092520330001
24 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2022 MA Memorandum and Articles of Association
22 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
14 Sep 2022 AP01 Appointment of Mrs Jane Robb as a director on 14 September 2022
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
07 Dec 2021 CERTNM Company name changed resource secure recovery LIMITED\certificate issued on 07/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-07