Advanced company searchLink opens in new window

RESOLUTIONS RENEWABLE ENERGY LIMITED

Company number 06257562

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2019 DS01 Application to strike the company off the register
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Jul 2018 CS01 Confirmation statement made on 23 May 2018 with updates
19 Jul 2017 AA Micro company accounts made up to 31 March 2017
18 Jul 2017 CS01 Confirmation statement made on 23 May 2017 with updates
11 Jul 2017 PSC01 Notification of Fidelma Ann Matthews as a person with significant control on 6 April 2016
11 Jul 2017 CH01 Director's details changed for Mr Brendan Vincent Burke on 11 July 2017
11 Jul 2017 CH01 Director's details changed for Mr Brendan Vincent Burke on 1 January 2017
11 Jul 2017 PSC04 Change of details for Mr Brendan Vincent Burke as a person with significant control on 1 January 2017
11 Jul 2017 PSC01 Notification of Brendan Vincent Burke as a person with significant control on 6 April 2016
30 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
31 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 80
02 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
29 Jan 2016 CH01 Director's details changed for Mr Brendan Vincent Burke on 29 January 2016
18 Jan 2016 AD01 Registered office address changed from Unit 18 the Metro Centre Dwight Road Watford WD18 9SB to 106 the Avenue Pinner Middlesex HA5 5BJ on 18 January 2016
21 Aug 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 80
07 Apr 2015 AD01 Registered office address changed from Suite F1 Kebbell House Gibbs Couch Carpenders Park Watford WD19 5EF to Unit 18 the Metro Centre Dwight Road Watford WD18 9SB on 7 April 2015
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
30 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 80
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
28 May 2013 TM01 Termination of appointment of Fidelma Matthews as a director
24 May 2013 AA01 Previous accounting period shortened from 31 May 2013 to 31 March 2013