Advanced company searchLink opens in new window

RESOLUTE HOMES LIMITED

Company number 03667343

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)
23 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
23 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
29 Aug 2018 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to 21 Highfield Road Dartford Kent DA1 2JS on 29 August 2018
22 Aug 2018 MR04 Satisfaction of charge 036673430004 in full
21 Aug 2018 LIQ01 Declaration of solvency
21 Aug 2018 600 Appointment of a voluntary liquidator
21 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-06
06 Jun 2018 AA Micro company accounts made up to 31 December 2017
18 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
14 Nov 2017 CH01 Director's details changed for Susan Margaret Neale on 14 November 2017
14 Nov 2017 CH01 Director's details changed for Mr Terence Patrick Neale on 14 November 2017
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Feb 2017 CH01 Director's details changed for Mr Michael Quentin Connor on 27 February 2017
16 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2016 CH03 Secretary's details changed for Mr Terence Patrick Neale on 7 September 2016
07 Sep 2016 CH01 Director's details changed for Terence Patrick Neale on 7 September 2016
07 Sep 2016 CH01 Director's details changed for Susan Margaret Neale on 7 September 2016
07 Sep 2016 AD01 Registered office address changed from Churton House Tunbridge Lane Bramshott Liphook Hampshire GU30 7RF to Amelia House Crescent Road Worthing West Sussex BN11 1QR on 7 September 2016
31 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
19 Nov 2015 CH01 Director's details changed for Mr Michael Quentin Connor on 13 November 2014
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Mar 2015 MR01 Registration of charge 036673430004, created on 18 March 2015
25 Nov 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
17 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013