Advanced company searchLink opens in new window

RESILIENT ENGINEERING MATTERS LTD

Company number 06425397

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)
04 Dec 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2012 DS01 Application to strike the company off the register
03 Jan 2012 AR01 Annual return made up to 13 November 2011 with full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1,000
30 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 September 2010
18 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Jan 2010 AR01 Annual return made up to 13 November 2009 with full list of shareholders
05 Jan 2010 AD03 Register(s) moved to registered inspection location
05 Jan 2010 AD02 Register inspection address has been changed
14 Oct 2009 CH01 Director's details changed for Stephen James Oakford on 14 October 2009
14 Oct 2009 CH01 Director's details changed for Andrew Irvine Hunter Marr on 14 October 2009
14 Oct 2009 CH01 Director's details changed for Mark Jonathan Dargan on 14 October 2009
14 Oct 2009 CH03 Secretary's details changed for Mr Nigel John William Bellamy on 14 October 2009
29 Jul 2009 288b Appointment Terminated Director gary ellerker
21 Dec 2008 363a Return made up to 13/11/08; full list of members
19 Dec 2008 190 Location of debenture register
19 Dec 2008 353 Location of register of members
23 Sep 2008 AA Accounts made up to 31 March 2008
13 Mar 2008 288b Appointment Terminated Secretary sarah dargan
05 Mar 2008 88(2) Ad 31/01/08 gbp si 999@1=999 gbp ic 1/1000
05 Mar 2008 225 Curr sho from 30/11/2008 to 31/03/2008
05 Mar 2008 287 Registered office changed on 05/03/2008 from kumar 255-261 horn lane london W3 9EH
05 Mar 2008 288a Director appointed gary ellerker