Advanced company searchLink opens in new window

RESOURCES SQUARED LIMITED

Company number 06650310

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)
11 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 9 December 2022
04 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 9 December 2021
22 Dec 2020 AD01 Registered office address changed from Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LS England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 22 December 2020
21 Dec 2020 LIQ02 Statement of affairs
21 Dec 2020 600 Appointment of a voluntary liquidator
21 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-10
12 Oct 2020 AD01 Registered office address changed from Mayfield Farmhouse 136 Sheering Road Harlow Essex CM17 0JP England to Pitax House 33 Baldwins Lane Croxley Green Rickmansworth Herts WD3 3LS on 12 October 2020
06 Oct 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
30 Jul 2020 AA Micro company accounts made up to 31 July 2019
24 Jun 2020 TM01 Termination of appointment of Kelly Jenny Fussell as a director on 22 June 2020
09 Jun 2020 PSC04 Change of details for Mr Mitchell Ramon Fussell as a person with significant control on 1 May 2020
27 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
15 Jul 2019 AD01 Registered office address changed from Frodsham the Drive Sawbridgeworth CM21 9EP England to Mayfield Farmhouse 136 Sheering Road Harlow Essex CM17 0JP on 15 July 2019
18 Apr 2019 AA Micro company accounts made up to 31 July 2018
29 Aug 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
29 Aug 2018 TM01 Termination of appointment of Pauline Somers as a director on 29 August 2018
12 Mar 2018 AA Micro company accounts made up to 31 July 2017
25 Jan 2018 AD01 Registered office address changed from Broad Oak High Wych Road High Wych Sawbridgeworth Hertfordshire CM21 0HX to Frodsham the Drive Sawbridgeworth CM21 9EP on 25 January 2018
07 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
24 May 2017 AA Micro company accounts made up to 31 July 2016
30 Sep 2016 AP01 Appointment of Mrs Kelly Jenny Fussell as a director on 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
31 May 2016 AA Micro company accounts made up to 31 July 2015