Advanced company searchLink opens in new window

RESOURCECO LIMITED

Company number 06821600

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)
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
  • GBP 2
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