- Company Overview for RESOLUTE HOMES LIMITED (03667343)
- Filing history for RESOLUTE HOMES LIMITED (03667343)
- People for RESOLUTE HOMES LIMITED (03667343)
- Charges for RESOLUTE HOMES LIMITED (03667343)
- Insolvency for RESOLUTE HOMES LIMITED (03667343)
- More for RESOLUTE HOMES LIMITED (03667343)
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
|
|
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
|
|
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
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |