- Company Overview for RESIN TECHNOLOGIES LIMITED (12092538)
- Filing history for RESIN TECHNOLOGIES LIMITED (12092538)
- People for RESIN TECHNOLOGIES LIMITED (12092538)
- Insolvency for RESIN TECHNOLOGIES LIMITED (12092538)
- More for RESIN TECHNOLOGIES LIMITED (12092538)
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
|
|
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 |