Advanced company searchLink opens in new window

RESI SURVEYORS LTD

Company number 08800319

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2021 DS01 Application to strike the company off the register
03 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with no updates
11 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
24 May 2019 AP01 Appointment of Mr Richard Alexander Dickson as a director on 24 May 2019
13 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
12 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 3 December 2017 with no updates
21 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-02
07 Dec 2016 CS01 Confirmation statement made on 3 December 2016 with updates
26 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
02 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
16 Jan 2015 CH01 Director's details changed for Mr Kevin Raymond Hopkinson on 16 January 2015
16 Jan 2015 AD01 Registered office address changed from Quayside House Furnival Road Sheffield S4 7YA England to Derwent House 141-145 Dale Road Matlock Derbyshire DE4 3LU on 16 January 2015
10 Jun 2014 AD01 Registered office address changed from Keyside House Furnival Road Sheffield S4 7YA England on 10 June 2014
03 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-03
  • GBP 100