Advanced company searchLink opens in new window

RESELLER UK LTD

Company number 07565517

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 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
11 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 13 October 2017
04 Nov 2016 AD01 Registered office address changed from Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 4 November 2016
31 Oct 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
31 Oct 2016 4.20 Statement of affairs with form 4.19
31 Oct 2016 600 Appointment of a voluntary liquidator
31 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-14
18 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
25 Feb 2015 AD01 Registered office address changed from Kirkgate House Amy Johnson Way Blackpool FY4 2RP England to Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX on 25 February 2015
08 Feb 2015 AD01 Registered office address changed from C/O Brian Blackburn Beckett House 18 Sovereign Court Wyrefields Poulton-Le-Fylde Lancashire FY6 8JX to Kirkgate House Amy Johnson Way Blackpool FY4 2RP on 8 February 2015
16 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
16 Jan 2015 CH03 Secretary's details changed for Mr David Plum on 15 January 2015
16 Jan 2015 CH01 Director's details changed for Mr David Plum on 15 January 2015
06 Jan 2015 AD01 Registered office address changed from 118 Forest Drive Lytham St. Annes Lancashire FY8 4PS to C/O Brian Blackburn Beckett House 18 Sovereign Court Wyrefields Poulton-Le-Fylde Lancashire FY6 8JX on 6 January 2015
23 Dec 2014 AD01 Registered office address changed from Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX to 118 Forest Drive Lytham St. Annes Lancashire FY8 4PS on 23 December 2014
16 Dec 2014 AD01 Registered office address changed from 118 Forest Drive Lytham Lancashire FY8 4PS to Beckett House Wyrefields Poulton Le Fylde Lancashire FY6 8JX on 16 December 2014
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Sep 2014 AD01 Registered office address changed from Beckett House Sovereign Court Wyrefields Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JX to 118 Forest Drive Lytham Lancashire FY8 4PS on 29 September 2014
31 Jul 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Aug 2013 AD01 Registered office address changed from 34 New House 67-68 Hatton Garden London EC1N 8JY England on 5 August 2013
31 May 2013 SH01 Statement of capital following an allotment of shares on 30 May 2013
  • GBP 100
30 May 2013 AD01 Registered office address changed from 11 East Beach Lytham St. Annes Lancashire FY8 5ET United Kingdom on 30 May 2013