Advanced company searchLink opens in new window

RESUN LIMITED

Company number 05634643

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)
11 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 May 2018 LIQ03 Liquidators' statement of receipts and payments to 17 March 2018
23 May 2017 4.68 Liquidators' statement of receipts and payments to 17 March 2017
04 Apr 2016 AD01 Registered office address changed from Southgate House 59 Magdalen Street Exeter EX2 4HY to 5 Barnfield Crescent Exeter Devon EX1 1QT on 4 April 2016
02 Apr 2016 4.20 Statement of affairs with form 4.19
02 Apr 2016 600 Appointment of a voluntary liquidator
02 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-18
01 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4,000
27 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 4,000
21 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Feb 2014 AA01 Previous accounting period shortened from 30 November 2013 to 31 October 2013
17 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 4,000
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
18 Dec 2012 CH01 Director's details changed for Mr Colin Richard Perry on 30 November 2012
20 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
16 Dec 2011 CH01 Director's details changed for Mr Colin Richard Perry on 1 December 2011
16 Dec 2011 CH03 Secretary's details changed for Mrs Susan Margaret Perry on 1 December 2011
27 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
23 Dec 2010 TM01 Termination of appointment of Neil Cockings as a director
03 Nov 2010 AD01 Registered office address changed from 40 Southernhay East Exeter Devon EX1 1DE on 3 November 2010