RESOLVER LIMITED

03697543
6 COLE LANE STOKE-SUB-HAMDON SOMERSET TA14 6PY

Documents

Documents
Date Category Description Pages
20 Jul 2021 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
04 May 2021 gazette Gazette Notice Voluntary 1 Buy now
22 Apr 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 accounts Annual Accounts 3 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 3 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2018 accounts Amended Accounts 5 Buy now
13 Dec 2018 accounts Annual Accounts 4 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2017 accounts Annual Accounts 4 Buy now
11 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2017 accounts Annual Accounts 4 Buy now
25 Feb 2016 annual-return Annual Return 3 Buy now
24 Dec 2015 accounts Annual Accounts 3 Buy now
24 Feb 2015 annual-return Annual Return 3 Buy now
24 Feb 2015 officers Change of particulars for director (David John Brocklebank) 2 Buy now
24 Feb 2015 officers Change of particulars for director (David John Brocklebank) 2 Buy now
12 Jan 2015 accounts Annual Accounts 3 Buy now
31 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2014 annual-return Annual Return 4 Buy now
27 Dec 2013 accounts Annual Accounts 3 Buy now
27 Feb 2013 annual-return Annual Return 4 Buy now
21 Dec 2012 accounts Annual Accounts 3 Buy now
13 Feb 2012 annual-return Annual Return 4 Buy now
20 Dec 2011 accounts Annual Accounts 7 Buy now
07 Nov 2011 capital Return of Allotment of shares 4 Buy now
18 Feb 2011 annual-return Annual Return 4 Buy now
29 Dec 2010 accounts Annual Accounts 6 Buy now
22 Mar 2010 annual-return Annual Return 4 Buy now
22 Mar 2010 officers Change of particulars for director (David John Brocklebank) 2 Buy now
15 Jan 2010 accounts Annual Accounts 7 Buy now
09 Mar 2009 annual-return Return made up to 31/01/09; full list of members 3 Buy now
29 Jan 2009 accounts Annual Accounts 7 Buy now
18 Feb 2008 annual-return Return made up to 31/01/08; full list of members 2 Buy now
17 Jan 2008 accounts Annual Accounts 5 Buy now
01 Feb 2007 annual-return Return made up to 31/01/07; full list of members 2 Buy now
01 Feb 2007 officers Director's particulars changed 1 Buy now
01 Feb 2007 address Registered office changed on 01/02/07 from: 4 driftway road hook hampshire RG27 9SB 1 Buy now
15 Jan 2007 accounts Annual Accounts 6 Buy now
13 Feb 2006 annual-return Return made up to 31/01/06; full list of members 2 Buy now
01 Feb 2006 accounts Annual Accounts 7 Buy now
27 Jan 2005 accounts Annual Accounts 14 Buy now
18 Jan 2005 annual-return Return made up to 19/01/05; full list of members 6 Buy now
26 Jan 2004 accounts Annual Accounts 10 Buy now
22 Jan 2004 annual-return Return made up to 19/01/04; full list of members 6 Buy now
22 Jan 2003 annual-return Return made up to 19/01/03; full list of members 6 Buy now
20 Jan 2003 accounts Annual Accounts 10 Buy now
08 Feb 2002 annual-return Return made up to 19/01/02; full list of members 6 Buy now
18 Jan 2002 accounts Annual Accounts 10 Buy now
21 Feb 2001 annual-return Return made up to 19/01/01; full list of members 6 Buy now
15 Nov 2000 accounts Annual Accounts 10 Buy now
30 Mar 2000 annual-return Return made up to 19/01/00; full list of members 6 Buy now
22 Nov 1999 accounts Accounting reference date extended from 31/01/00 to 31/03/00 1 Buy now
26 Jan 1999 officers Secretary resigned 1 Buy now
26 Jan 1999 address Registered office changed on 26/01/99 from: 46A syon lane isleworth middlesex TW7 5NQ 1 Buy now
26 Jan 1999 officers New secretary appointed 2 Buy now
26 Jan 1999 officers New director appointed 2 Buy now
19 Jan 1999 incorporation Incorporation Company 13 Buy now