- Company Overview for RES ADVISORY LIMITED (06242516)
- Filing history for RES ADVISORY LIMITED (06242516)
- People for RES ADVISORY LIMITED (06242516)
- Insolvency for RES ADVISORY LIMITED (06242516)
- More for RES ADVISORY LIMITED (06242516)
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) |
---|---|---|---|
26 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Feb 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 July 2017 | |
02 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2017 | LIQ10 | Removal of liquidator by court order | |
17 Aug 2016 | AD01 | Registered office address changed from Beaufort Court Egg Farm Lane Off Station Road Kings Langley Hertfordshire WD4 8LR to 1 Little New Street London EC4A 3TR on 17 August 2016 | |
12 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
12 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2016 | 4.70 | Declaration of solvency | |
06 Jul 2016 | TM01 | Termination of appointment of David Ian Handley as a director on 10 June 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Gordon Alan Macdougall as a director on 10 June 2016 | |
06 Jul 2016 | AP01 | Appointment of Richard Russell as a director | |
22 Jun 2016 | AP01 | Appointment of Richard Paul Russell as a director on 10 June 2016 | |
22 Jun 2016 | TM01 | Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 | |
17 Jun 2016 | AP01 | Appointment of Mr Donald Crawford Joyce as a director on 17 June 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | CH01 | Director's details changed for Mr Gordon Alan Macdougall on 10 February 2016 | |
03 Mar 2016 | CH01 | Director's details changed for David Ian Handley on 10 February 2016 | |
03 Mar 2016 | CH03 | Secretary's details changed for Dominic James Hearth on 10 February 2016 | |
03 Mar 2016 | CH01 | Director's details changed for Mr Russell Alan Farnhill on 10 February 2016 | |
03 Mar 2016 | CH03 | Secretary's details changed for Laurel Remington on 10 February 2016 | |
04 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2015 | AA | Full accounts made up to 31 October 2014 | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|