Advanced company searchLink opens in new window

RESIN DESIGN LIMITED

Company number 04526311

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)
01 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2014 CH01 Director's details changed for Janet Deborah Brown on 31 March 2014
01 Apr 2014 CH03 Secretary's details changed for Jamie Michael Brown on 31 March 2014
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2014 DS01 Application to strike the company off the register
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
29 Nov 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
23 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Nov 2011 AD01 Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW on 15 November 2011
20 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
23 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
15 Oct 2009 AA Accounts for a dormant company made up to 31 March 2009
01 Oct 2009 363a Return made up to 04/09/09; full list of members
01 Apr 2009 287 Registered office changed on 01/04/2009 from lakeview house, 4 woodbrook crescent, billericay essex CM12 0EQ
06 Oct 2008 363a Return made up to 04/09/08; full list of members
15 May 2008 AA Accounts for a dormant company made up to 31 March 2008
14 Mar 2008 288c Director's change of particulars janet deborah brown logged form
14 Mar 2008 288c Director's change of particulars / janet brown / 18/02/2008
04 Oct 2007 363a Return made up to 04/09/07; full list of members
27 Sep 2007 288c Director's particulars changed
17 Jul 2007 CERTNM Company name changed laminates direct LIMITED\certificate issued on 17/07/07
21 Apr 2007 AA Accounts for a dormant company made up to 31 March 2007