- Company Overview for RESOURCEWORKS LIMITED (03480008)
- Filing history for RESOURCEWORKS LIMITED (03480008)
- People for RESOURCEWORKS LIMITED (03480008)
- Insolvency for RESOURCEWORKS LIMITED (03480008)
- More for RESOURCEWORKS LIMITED (03480008)
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
|
|
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 |