Advanced company searchLink opens in new window

RILEY RESINS LIMITED

Company number 10640092

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)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
16 Sep 2020 CS01 Confirmation statement made on 26 February 2020 with updates
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
16 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-12
25 May 2019 DISS40 Compulsory strike-off action has been discontinued
23 May 2019 CS01 Confirmation statement made on 26 February 2019 with updates
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2019 CH01 Director's details changed for Mr Thomas Riley on 4 February 2019
04 Feb 2019 PSC04 Change of details for Mr Thomas Riley as a person with significant control on 4 February 2019
12 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
14 Mar 2018 PSC04 Change of details for Paul David Riley as a person with significant control on 27 February 2017
13 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
13 Mar 2018 PSC01 Notification of Thomas Riley as a person with significant control on 27 February 2017
13 Mar 2018 PSC04 Change of details for Paul David Riley as a person with significant control on 17 July 2017
26 Jan 2018 CH01 Director's details changed for Mr Thomas Riley on 13 July 2017
18 Jan 2018 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • GBP 1,000
18 Jan 2018 CH01 Director's details changed for Mr Thomas Riley on 13 July 2017
18 Jan 2018 CH01 Director's details changed for Mr Thomas Riley on 13 July 2017
18 Jan 2018 AD01 Registered office address changed from 14 Longcroft Avenue Banstead Surrey SM7 3AE England to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 18 January 2018
27 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted