- Company Overview for RESOURCECO LIMITED (06821600)
- Filing history for RESOURCECO LIMITED (06821600)
- People for RESOURCECO LIMITED (06821600)
- Insolvency for RESOURCECO LIMITED (06821600)
- More for RESOURCECO LIMITED (06821600)
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) |
---|---|---|---|
10 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2015 | L64.07 | Completion of winding up | |
07 Aug 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
10 Oct 2013 | COCOMP | Order of court to wind up | |
24 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2013 | TM02 | Termination of appointment of Marshall and Co Limited as a secretary on 7 December 2012 | |
06 Mar 2013 | AD01 | Registered office address changed from C/O Marshall and Co Limited the Old Forge 3 Poplar Road Wittersham Tenterden Kent TN30 7PD England on 6 March 2013 | |
22 Aug 2012 | AD01 | Registered office address changed from Unit 8 Mulberry Way Belvedere Kent DA17 6AN United Kingdom on 22 August 2012 | |
22 Aug 2012 | AP04 | Appointment of Marshall and Co Limited as a secretary on 21 August 2012 | |
15 Jun 2012 | AD01 | Registered office address changed from C/O Marshall and Co the Old Forge 3 Poplar Road Wittersham Tenterden Kent TN30 7PD England on 15 June 2012 | |
20 Mar 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2012 | AD01 | Registered office address changed from Little Bakers Farm Cottage Ladham Road Goudhurst Cranbrook Kent TN17 1LT United Kingdom on 2 January 2012 | |
15 Mar 2011 | AR01 |
Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-03-15
|
|
17 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
15 Mar 2010 | CH01 | Director's details changed for Timothy Paul Eric Haines on 13 March 2010 | |
15 Mar 2010 | AD01 | Registered office address changed from 6 the Cherries Barming Maidstone Kent ME16 9DJ on 15 March 2010 | |
10 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Paul Robson on 28 February 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Timothy Paul Eric Haines on 28 February 2010 | |
17 Feb 2009 | NEWINC | Incorporation |