Advanced company searchLink opens in new window

RESOLVER LIMITED

Company number 03697543

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2021 DS01 Application to strike the company off the register
31 Jan 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
11 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
14 Dec 2018 AAMD Amended total exemption full accounts made up to 31 March 2018
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
25 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
24 Feb 2015 CH01 Director's details changed for David John Brocklebank on 10 September 2014
24 Feb 2015 CH01 Director's details changed for David John Brocklebank on 10 September 2014
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
31 Aug 2014 AD01 Registered office address changed from Nimbus House, 4 Driftway Road Hook Hampshire RG27 9SB to 6 Cole Lane Stoke-Sub-Hamdon Somerset TA14 6PY on 31 August 2014
16 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders