- Company Overview for P J RESINS LIMITED (01063923)
- Filing history for P J RESINS LIMITED (01063923)
- People for P J RESINS LIMITED (01063923)
- Charges for P J RESINS LIMITED (01063923)
- Insolvency for P J RESINS LIMITED (01063923)
- More for P J RESINS LIMITED (01063923)
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) |
---|---|---|---|
08 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Aug 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2021 | |
16 Oct 2020 | AD01 | Registered office address changed from 91 Galgate Barnard Castle Co Durham DL12 8ES England to Redheugh House Teesdale South Thornaby Place Stockton TS17 6SG on 16 October 2020 | |
24 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2020 | LIQ01 | Declaration of solvency | |
31 Jul 2020 | PSC01 | Notification of Mary Elizabeth Owen as a person with significant control on 31 July 2020 | |
31 Jul 2020 | PSC04 | Change of details for Mr Stuart Colin Peter Owen as a person with significant control on 31 July 2020 | |
31 Jul 2020 | PSC04 | Change of details for Mr Hamish Aird Harold Owen as a person with significant control on 31 July 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
04 Jan 2019 | AD01 | Registered office address changed from 158 Ravenscroft Road Beckenham Kent BR3 4TW to 91 Galgate Barnard Castle Co Durham DL12 8ES on 4 January 2019 | |
18 Oct 2018 | CH03 | Secretary's details changed for Mr Hamish Aird Harold Own on 18 October 2018 | |
18 Oct 2018 | PSC04 | Change of details for Mr Hamish Aird Harold Own as a person with significant control on 18 October 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
15 Aug 2018 | PSC01 | Notification of Hamish Aird Harold Own as a person with significant control on 31 July 2018 | |
15 Aug 2018 | AP03 | Appointment of Mr Hamish Aird Harold Own as a secretary on 31 July 2018 | |
15 Aug 2018 | PSC01 | Notification of Stuart Colin Peter Owen as a person with significant control on 31 July 2018 | |
15 Aug 2018 | PSC07 | Cessation of Peter John Owen as a person with significant control on 31 July 2018 | |
15 Aug 2018 | TM02 | Termination of appointment of Alison Jane Swaby as a secretary on 31 July 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Peter John Owen as a director on 31 July 2018 | |
15 Aug 2018 | AP01 | Appointment of Mr Stuart Colin Peter Owen as a director on 31 July 2018 |