RESQ MANAGEMENT RESOURCES LIMITED
Status | LIQUIDATION |
Company No. | 05581973 |
Category | Private Limited Company |
Incorporated | 04 Oct 2005 |
Age | 18 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
RESQ MANAGEMENT RESOURCES LIMITED is an liquidation private limited company with number 05581973. It was incorporated 18 years, 7 months, 25 days ago, on 04 October 2005. The company address is 22 Gander Lane 22 Gander Lane, Chesterfield, S43 4PZ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Feb 2024
Action Date: 29 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-29
Documents
Change person director company with change date
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-18
Officer name: Mr Neil Anthony Harvey
Documents
Change to a person with significant control
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-18
Psc name: Mr Neil Anthony Harvey
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Feb 2023
Action Date: 29 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-29
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2021
Action Date: 06 Dec 2021
Category: Address
Type: AD01
Old address: White House Wollaton Street Nottingham NG1 5GF
New address: 22 Gander Lane Barlborough Chesterfield S43 4PZ
Change date: 2021-12-06
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Dec 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 06 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with updates
Date: 10 Mar 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 14 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Change person director company with change date
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-10
Officer name: Mr Neil Anthony Harvey
Documents
Change person director company with change date
Date: 10 Feb 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-10
Officer name: Mr Mark Greenhouse
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 19 Nov 2013
Action Date: 19 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-19
Old address: 25 East Parade, Heworth York North Yorkshire YO31 7YB
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Capital allotment shares
Date: 06 Apr 2011
Action Date: 28 Mar 2011
Category: Capital
Type: SH01
Date: 2011-03-28
Capital : 202 GBP
Documents
Resolution
Date: 06 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 10 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-10
Documents
Change person director company with change date
Date: 25 Aug 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-10
Officer name: Mark Greenhouse
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 15 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Anthony Harvey
Documents
Capital allotment shares
Date: 24 Jun 2010
Action Date: 01 Apr 2010
Category: Capital
Type: SH01
Date: 2010-04-01
Capital : 200 GBP
Documents
Legacy
Date: 13 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary @ukplc client secretary LTD
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/07; full list of members
Documents
Legacy
Date: 02 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/03/07
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/06; full list of members
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
Number: | RS007576 |
Status: | ACTIVE |
Category: | Registered Society |
CLARKE NICKLIN HOUSE BROOKS DRIVE,CHEADLE,SK8 3TD
Number: | 01993054 |
Status: | ACTIVE |
Category: | Private Limited Company |
280 BARTON STREET,,GL1 4JJ
Number: | 05600257 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 WHITEFRIARS STREET,LONDON,EC4Y 8BQ
Number: | 04081863 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 MANOR PARK,BANBURY,OX16 3TB
Number: | 10075346 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 VALLEY DRIVE,GRAVESEND,DA12 5RU
Number: | 10375077 |
Status: | ACTIVE |
Category: | Private Limited Company |