Advanced company searchLink opens in new window

ST VINCENT’S RESOURCING LTD

Company number 09262709

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)
17 Dec 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2024 DS01 Application to strike the company off the register
09 Aug 2024 AA Micro company accounts made up to 31 December 2023
27 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with updates
21 Nov 2023 PSC07 Cessation of Edward Joseph Zywicki as a person with significant control on 1 November 2023
21 Nov 2023 PSC07 Cessation of John Brian Dollan as a person with significant control on 1 November 2023
21 Nov 2023 PSC07 Cessation of Paul Tonner as a person with significant control on 1 November 2023
17 Nov 2023 PSC05 Change of details for St. Vincent's Health and Public Sector Consulting Limited as a person with significant control on 1 November 2023
15 Sep 2023 AA Micro company accounts made up to 31 December 2022
15 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
13 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
31 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with updates
02 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
21 Jul 2020 TM01 Termination of appointment of Edward Joseph Zywicki as a director on 3 May 2020
19 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
08 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-07
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Mar 2019 MR01 Registration of charge 092627090001, created on 13 March 2019
30 Oct 2018 CS01 Confirmation statement made on 28 October 2018 with updates
30 Oct 2018 AD01 Registered office address changed from 1st Floor 13-14 Park Place Leeds LS1 2SJ United Kingdom to 1st Floor 13-14 Park Place Leeds LS1 2SJ on 30 October 2018
18 May 2018 CH01 Director's details changed for Mr Brian Dollan on 18 May 2018
27 Mar 2018 AA Total exemption full accounts made up to 31 December 2017