- Company Overview for RESOLVE ASSOCIATES LTD (06211757)
- Filing history for RESOLVE ASSOCIATES LTD (06211757)
- People for RESOLVE ASSOCIATES LTD (06211757)
- More for RESOLVE ASSOCIATES LTD (06211757)
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
|
|
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 |