Advanced company searchLink opens in new window

RESOLUTION HOMES (ROEBUCK MEWS) LTD

Company number 08837939

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)
04 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
10 Mar 2016 AD01 Registered office address changed from Moulsoe Business Centre Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ England to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on 10 March 2016
08 Mar 2016 4.70 Declaration of solvency
08 Mar 2016 600 Appointment of a voluntary liquidator
08 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-17
26 Feb 2016 MR04 Satisfaction of charge 088379390003 in full
01 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000
01 Feb 2016 CH01 Director's details changed for Mr Carl Thomas Porter on 9 January 2016
01 Feb 2016 CH01 Director's details changed for Mr Nicholas Peter James on 9 January 2016
01 Feb 2016 CH01 Director's details changed for Mr Edward William Lawley on 9 January 2016
07 Dec 2015 AD01 Registered office address changed from 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA to Moulsoe Business Centre Cranfield Road Moulsoe Newport Pagnell Buckinghamshire MK16 0FJ on 7 December 2015
21 Nov 2015 MR04 Satisfaction of charge 088379390001 in full
21 Nov 2015 MR04 Satisfaction of charge 088379390002 in full
09 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
02 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
02 Feb 2015 CH01 Director's details changed for Mr Edward William Lawley on 9 January 2015
02 Feb 2015 CH01 Director's details changed for Mr Nicholas Peter James on 9 January 2015
02 Feb 2015 CH01 Director's details changed for Mr Carl Thomas Porter on 9 January 2015
30 Jul 2014 MR01 Registration of charge 088379390003, created on 29 July 2014
30 Jul 2014 MR01 Registration of charge 088379390002, created on 29 July 2014
28 Jul 2014 MR01 Registration of charge 088379390001, created on 23 July 2014
06 Feb 2014 CH01 Director's details changed for Mr Eddie Lawley on 6 February 2014
06 Feb 2014 CH01 Director's details changed for Mr Nicholas James on 6 February 2014
09 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)