Advanced company searchLink opens in new window

RESIN TECHNOLOGIES LIMITED

Company number 12092538

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)
27 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jun 2024 600 Appointment of a voluntary liquidator
24 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-11
19 Jun 2024 AD01 Registered office address changed from The Business Village Barnsley Business & Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL England to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 19 June 2024
19 Jun 2024 LIQ02 Statement of affairs
20 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with updates
23 Mar 2023 PSC04 Change of details for Mr Andrew James Melling as a person with significant control on 22 March 2023
20 Mar 2023 PSC04 Change of details for Mr Joseph Michael Flahive as a person with significant control on 20 March 2023
20 Mar 2023 CH01 Director's details changed for Mr Joseph Michael Flahive on 20 March 2023
20 Mar 2023 AD01 Registered office address changed from Park Lane Properties 25-27 Otley Road Leeds West Yorkshire LS6 3AA England to The Business Village Barnsley Business & Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL on 20 March 2023
13 Oct 2022 AA Micro company accounts made up to 31 July 2022
21 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with updates
13 May 2022 PSC04 Change of details for Mr Joseph Michael Flahive as a person with significant control on 11 May 2022
13 May 2022 AD01 Registered office address changed from Top Floor, Carlton House 3-5 Alma Road Headingley Leeds West Yorkshire LS6 2AH England to Park Lane Properties 25-27 Otley Road Leeds West Yorkshire LS6 3AA on 13 May 2022
13 May 2022 CH01 Director's details changed for Mr Joseph Michael Flahive on 11 May 2022
13 May 2022 PSC04 Change of details for Mr Joseph Michael Flahive as a person with significant control on 11 May 2022
13 May 2022 CH01 Director's details changed for Mr Joseph Michael Flahive on 11 May 2022
21 Apr 2022 AA Micro company accounts made up to 31 July 2021
20 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
07 May 2021 AA Micro company accounts made up to 31 July 2020
24 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with updates
29 May 2020 TM01 Termination of appointment of Andrew James Melling as a director on 29 May 2020
26 Nov 2019 PSC01 Notification of Andrew James Melling as a person with significant control on 12 November 2019
26 Nov 2019 PSC04 Change of details for Mr Joseph Michael Flahive as a person with significant control on 12 November 2019
26 Nov 2019 AP01 Appointment of Mr Andrew James Melling as a director on 12 November 2019