RESIN SOLUTIONS LIMITED

Finn Associates Finn Associates, Tong, BD4 0RR, West Yorkshire
StatusDISSOLVED
Company No.07205044
CategoryPrivate Limited Company
Incorporated26 Mar 2010
Age14 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution21 Jul 2022
Years1 year, 9 months, 30 days

SUMMARY

RESIN SOLUTIONS LIMITED is an dissolved private limited company with number 07205044. It was incorporated 14 years, 1 month, 25 days ago, on 26 March 2010 and it was dissolved 1 year, 9 months, 30 days ago, on 21 July 2022. The company address is Finn Associates Finn Associates, Tong, BD4 0RR, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Aug 2021

Action Date: 12 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Aug 2020

Action Date: 12 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Aug 2019

Action Date: 12 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Address

Type: AD01

Old address: C/O Higson & Co 45 Queen Street Deal Kent CT14 6EY

New address: Finn Associates Tong Hall Tong West Yorkshire BD4 0RR

Change date: 2018-07-05

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 May 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-11

Old address: Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Legacy

Date: 16 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 16 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Change person director company with change date

Date: 10 May 2011

Action Date: 25 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Brough

Change date: 2011-03-25

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jul 2010

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-30

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2010

Action Date: 26 Mar 2010

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2010-03-26

Documents

View document PDF

Appoint person director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Jager

Documents

View document PDF

Incorporation company

Date: 26 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIMATECHANGEMATTERS LIMITED

BELLENDEN,EXETER,EX4 5BR

Number:06841164
Status:ACTIVE
Category:Private Limited Company

D AND C ASSOCIATES (UK) LIMITED

SOVEREIGN HOUSE 155,ALDERSHOT,GU11 1TT

Number:03773978
Status:ACTIVE
Category:Private Limited Company

FOOD TECHNICAL MANAGEMENT LTD

11 HATCH CLOSE,READING,RG7 6NZ

Number:08838069
Status:ACTIVE
Category:Private Limited Company

SIBILIO'S PIZZERIA LIMITED

21 BEECHWOOD DRIVE,SCOTTER GAINSBOROUGH,DN21 3UL

Number:11515381
Status:ACTIVE
Category:Private Limited Company

TABS ACCOUNTANTS LTD

19 GREEN PARK ROAD,PAIGNTON,TQ3 1AJ

Number:04586512
Status:ACTIVE
Category:Private Limited Company

TBS DEVELOPMENTS LTD

143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU

Number:09847057
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source