Advanced company searchLink opens in new window

RESOURCE CONVERSION PLC

Company number 07571571

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 2023 AC92 Restoration by order of the court
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2021 CS01 Confirmation statement made on 3 June 2020 with no updates
01 May 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2021 RP05 Registered office address changed to PO Box 4385, 07571571: Companies House Default Address, Cardiff, CF14 8LH on 3 March 2021
22 Dec 2020 TM02 Termination of appointment of London Registrars Ltd as a secretary on 22 December 2020
20 May 2019 CS01 Confirmation statement made on 19 May 2019 with updates
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2018 AP01 Appointment of Mr Christoffel Hendrik Lodewijk Vos as a director on 1 June 2018
04 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with updates
09 Jan 2018 TM01 Termination of appointment of Seamus Joseph O'carroll as a director on 22 December 2017
23 Nov 2017 AA Full accounts made up to 31 March 2017
19 May 2017 CS01 Confirmation statement made on 19 May 2017 with no updates
25 Apr 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 February 2012
  • EUR 10,500,000.0
07 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
05 Apr 2017 CH01 Director's details changed for Mr Hugo Anthonie Folke Godfried Reinier Onderwater on 3 January 2017
15 Feb 2017 SH01 Statement of capital following an allotment of shares on 23 February 2012
  • EUR 10,500,000.0
  • ANNOTATION Clarification a second filed SH01 was registered on 25/04/2017
30 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2017 AD01 Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ England to Suite a 6 Honduras Street London EC1Y 0th on 10 January 2017
10 Jan 2017 AP04 Appointment of London Registrars Ltd as a secretary on 3 January 2017
10 Jan 2017 AP01 Appointment of Seamus Joseph O'carroll as a director on 3 January 2017
10 Jan 2017 TM01 Termination of appointment of Martin Eppacher as a director on 3 January 2017