- Company Overview for RESOURCE CONVERSION PLC (07571571)
- Filing history for RESOURCE CONVERSION PLC (07571571)
- People for RESOURCE CONVERSION PLC (07571571)
- More for RESOURCE CONVERSION PLC (07571571)
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
|
|
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
|
|
30 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
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 |