Advanced company searchLink opens in new window

RESINS INDUSTRY UK LIMITED

Company number 09898558

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)
08 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 5 August 2021
15 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 5 August 2020
07 Sep 2019 LIQ02 Statement of affairs
23 Aug 2019 AD01 Registered office address changed from Unit 2, Railway Court Ten Pound Walk Doncaster DN4 5FB to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 23 August 2019
23 Aug 2019 AD01 Registered office address changed from 294/296 Askern Road Toll Bar Doncaster DN5 0QN England to Unit 2, Railway Court Ten Pound Walk Doncaster DN4 5FB on 23 August 2019
22 Aug 2019 600 Appointment of a voluntary liquidator
22 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-06
01 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-30
06 Apr 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
12 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with no updates
13 Sep 2017 AD01 Registered office address changed from Unit 2, the Lodge Burrough Court Twyford Road Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS to 294/296 Askern Road Toll Bar Doncaster DN5 0QN on 13 September 2017
01 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
18 May 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
21 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
13 Feb 2017 AD01 Registered office address changed from 2 the Lodge Burrough Court Burrough on the Hill Leicestershire LE14 2QS England to Unit 2, the Lodge Burrough Court Twyford Road Burrough on the Hill Melton Mowbray Leicestershire LE14 2QS on 13 February 2017
31 Jan 2017 AD01 Registered office address changed from Unit 4 Millfield Business Park Millfield Lane Haydock St Helens WA11 9UT to 2 the Lodge Burrough Court Burrough on the Hill Leicestershire LE14 2QS on 31 January 2017
30 Jan 2017 TM01 Termination of appointment of Tu Ngoc Doan as a director on 15 November 2016
30 Jan 2017 TM02 Termination of appointment of Tu Ngoc Doan as a secretary on 15 November 2016
09 Jan 2017 CS01 Confirmation statement made on 1 December 2016 with updates
01 Nov 2016 AP01 Appointment of Director Luke Alexander Boyd Welch as a director on 1 November 2016
29 Jun 2016 AP01 Appointment of Mr Peter John Dance as a director on 29 June 2016