Advanced company searchLink opens in new window

RESOURCER GROUP LIMITED

Company number 08259113

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)
28 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 Apr 2016 AD01 Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
03 Aug 2015 LIQ MISC INSOLVENCY:Secretary of State's Certificate of release of liquidator
01 Jul 2015 LIQ MISC Insolvency:s/s cert. Release of liquidator
19 Jun 2015 4.68 Liquidators' statement of receipts and payments to 24 April 2015
17 Apr 2015 600 Appointment of a voluntary liquidator
17 Apr 2015 4.40 Notice of ceasing to act as a voluntary liquidator
17 Apr 2015 4.40 Notice of ceasing to act as a voluntary liquidator
14 Apr 2015 AD01 Registered office address changed from P O Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015
08 May 2014 AD01 Registered office address changed from the Coach House Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY United Kingdom on 8 May 2014
07 May 2014 4.20 Statement of affairs with form 4.19
07 May 2014 600 Appointment of a voluntary liquidator
07 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Feb 2014 TM01 Termination of appointment of Bradley Jarvis as a director
15 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
26 Mar 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
05 Mar 2013 AP01 Appointment of Mr Bradley Jarvis as a director
31 Oct 2012 AP01 Appointment of Mr Steven Jakes as a director
18 Oct 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
18 Oct 2012 NEWINC Incorporation