Advanced company searchLink opens in new window

RESIN MARKETING LTD

Company number 12926738

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 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2024 TM01 Termination of appointment of Paul Stephen Donnelly as a director on 25 August 2024
22 Jul 2024 AA Unaudited abridged accounts made up to 31 October 2023
15 May 2024 AD01 Registered office address changed from Unit 20 Resin Marketing Wilderspool Causeway Warrington WA4 6PS England to 207 Knutsford Road Grappenhall Warrington WA4 2QL on 15 May 2024
03 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with updates
31 Aug 2023 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
31 Aug 2023 SH06 Cancellation of shares. Statement of capital on 22 May 2023
  • GBP 852
31 Aug 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
29 Jun 2023 AA Unaudited abridged accounts made up to 31 October 2022
05 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
09 Sep 2022 SH08 Change of share class name or designation
07 Jul 2022 AP01 Appointment of Mr Paul Stephen Donnelly as a director on 7 July 2022
07 Jul 2022 TM01 Termination of appointment of John Alfred Coady as a director on 7 July 2022
24 May 2022 AA Total exemption full accounts made up to 31 October 2021
07 Feb 2022 MA Memorandum and Articles of Association
07 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2022 SH10 Particulars of variation of rights attached to shares
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 1,002
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
01 Oct 2021 AD01 Registered office address changed from Bank House 1 Bank Street Warrington WA1 2AP England to Unit 20 Resin Marketing Wilderspool Causeway Warrington WA4 6PS on 1 October 2021
31 Oct 2020 AP01 Appointment of Mr John Alfred Coady as a director on 4 October 2020
04 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-04
  • GBP 1,000