- Company Overview for RESOURCE (NI) LIMITED (NI011703)
- Filing history for RESOURCE (NI) LIMITED (NI011703)
- People for RESOURCE (NI) LIMITED (NI011703)
- Charges for RESOURCE (NI) LIMITED (NI011703)
- Insolvency for RESOURCE (NI) LIMITED (NI011703)
- More for RESOURCE (NI) LIMITED (NI011703)
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) |
---|---|---|---|
28 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2020 | 4.73(NI) | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2020 | 4.69(NI) | Statement of receipts and payments to 21 March 2020 | |
09 Jul 2019 | LIQ MISC OC(NI) | Court order insolvency:court order for bulk transfer | |
09 Jul 2019 | 4.41(NI) | Notice of ceasing to act as a voluntary liquidator | |
09 Jul 2019 | VL1 | Appointment of a liquidator | |
02 Apr 2019 | 4.69(NI) | Statement of receipts and payments to 21 March 2019 | |
11 Apr 2018 | 4.69(NI) | Statement of receipts and payments to 21 March 2018 | |
13 Oct 2017 | AD01 | Registered office address changed from Kpmg Stokes House 17-25 College Square East Belfast Antrim BT1 6DH to C/O Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP on 13 October 2017 | |
04 May 2017 | 4.69(NI) | Statement of receipts and payments to 21 March 2017 | |
04 May 2016 | VL1 | Appointment of a liquidator | |
22 Mar 2016 | 2.34B(NI) | Notice of move from Administration to Creditors Voluntary Liquidation | |
22 Mar 2016 | 2.24B(NI) | Administrator's progress report to 16 March 2016 | |
21 Oct 2015 | 2.24B(NI) | Administrator's progress report to 17 September 2015 | |
23 Sep 2015 | 2.31B(NI) | Notice of extension of period of Administration | |
24 Apr 2015 | 2.24B(NI) | Administrator's progress report to 17 March 2015 | |
05 Dec 2014 | 2.16B(NI) | Statement of affairs | |
05 Nov 2014 | 2.17B(NI) | Statement of administrator's proposal | |
23 Sep 2014 | AD01 | Registered office address changed from Edgewater Business Park 8 Edgewater Road Belfast BT3 9JQ to Kpmg Stokes House 17-25 College Square East Belfast Antrim BT1 6DH on 23 September 2014 | |
23 Sep 2014 | 2.12B(NI) | Appointment of an administrator | |
22 Jan 2014 | AP01 | Appointment of Mr John King as a director | |
22 Jan 2014 | TM01 | Termination of appointment of David Seaton as a director | |
15 Jan 2014 | TM02 | Termination of appointment of John King as a secretary | |
15 Jan 2014 | AP03 | Appointment of Mr Mark Richard Daniel as a secretary | |
11 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|