Advanced company searchLink opens in new window

RESOURCEWORKS LIMITED

Company number 03480008

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)
06 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2024 LIQ13 Return of final meeting in a members' voluntary winding up
20 Apr 2023 AD01 Registered office address changed from 2 Duke Street 1st Floor London SW1Y 6BN England to 3 Field Court Gray's Inn London WC1R 5EF on 20 April 2023
20 Apr 2023 LIQ01 Declaration of solvency
19 Apr 2023 600 Appointment of a voluntary liquidator
19 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-04
20 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with updates
29 Nov 2021 TM02 Termination of appointment of Yvonne Kelsey as a secretary on 26 November 2021
29 Nov 2021 AP01 Appointment of Mr Andrew Grant Petter as a director on 26 November 2021
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
16 Dec 2020 AD01 Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN England to 2 Duke Street 1st Floor London SW1Y 6BN on 16 December 2020
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Aug 2018 AD01 Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN on 16 August 2018
27 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
27 Dec 2017 PSC04 Change of details for Mr David John Rowland as a person with significant control on 6 April 2016
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015