Advanced company searchLink opens in new window

RESOURCE (NI) LIMITED

Company number NI011703

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)
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
  • GBP 250,000