Advanced company searchLink opens in new window

RESOLVE ASSOCIATES LTD

Company number 06211757

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
25 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2012 SOAS(A) Voluntary strike-off action has been suspended
21 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Feb 2012 DS01 Application to strike the company off the register
12 Oct 2011 TM01 Termination of appointment of Samuel Tafadzwa Rutsito as a director on 29 April 2011
12 Oct 2011 TM01 Termination of appointment of Leanne Victoria Silverwood as a director on 29 April 2011
21 Apr 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
Statement of capital on 2011-04-21
  • GBP 3
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
21 Jul 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
21 Jul 2010 CH01 Director's details changed for Samuel Tafadzwa Rutsito on 13 April 2010
21 Jul 2010 CH01 Director's details changed for Emma Louise Hart on 13 April 2010
25 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
15 May 2009 363a Return made up to 13/04/09; full list of members
15 May 2009 288c Director's Change of Particulars / emma hart / 10/04/2009 / HouseName/Number was: 21, now: 88; Street was: ahlux court, now: peep green road; Area was: millwright street, now: hartshead; Post Town was: leeds, now: liversedge; Post Code was: LS2 7QQ, now: WF15 8AH
25 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
22 Apr 2008 363a Return made up to 13/04/08; full list of members
22 Apr 2008 288c Director's Change of Particulars / emma hart / 02/10/2007 / HouseName/Number was: , now: 21; Street was: 11 the spinney, now: ahlux court; Area was: , now: millwright street; Post Code was: LS17 6SP, now: LS2 7QQ
22 Apr 2008 288c Director and Secretary's Change of Particulars / leanne silverwood / 01/09/2007 / HouseName/Number was: , now: 86; Street was: flat 4, 12A albion place, now: new templegate; Post Code was: LS1 6JS, now: LS15 ojq
28 Aug 2007 CERTNM Company name changed drivers force LTD.\certificate issued on 28/08/07
13 Apr 2007 NEWINC Incorporation