RESOLVER CLAIMS MANAGEMENT LIMITED

Company Documents

DateDescription
16/06/2416 June 2024 Order of court to wind up

View Document

23/05/2423 May 2024 Termination of appointment of Lennet Rajlall as a director on 2024-05-16

View Document

16/05/2416 May 2024 Appointment of Mr Brendon Paul as a director on 2024-05-15

View Document

21/03/2421 March 2024 Termination of appointment of Sean Paul Suffield as a director on 2024-03-07

View Document

21/03/2421 March 2024 Appointment of Lennet Rajlall as a director on 2024-03-07

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

30/09/2330 September 2023 Compulsory strike-off action has been discontinued

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACEY DALY

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MRS STACEY DALY

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BUTLER

View Document

16/10/1816 October 2018 CESSATION OF PAUL BUTLER AS A PSC

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM YORK HOUSE SMISBY ROAD ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 2UG

View Document

16/10/1816 October 2018 CESSATION OF ABC INCORPORATION LTD AS A PSC

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

27/11/1727 November 2017 COMPANY NAME CHANGED RESOLVER WATER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 27/11/17

View Document

27/11/1727 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/03/1729 March 2017 28/03/17 STATEMENT OF CAPITAL GBP 6

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/07/157 July 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

14/04/1514 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY JANICKI

View Document

17/09/1417 September 2014 COMPANY NAME CHANGED RESOLVER CLAIMS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/09/14

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR ANTONY MICHAEL PETER JANICKI

View Document

25/04/1425 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/06/127 June 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

28/03/1228 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR PAUL BUTLER

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALEC LINSLEY

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM OFFICE BYRONS HOUSE SEAHAM GRANGE INDUSTRIAL ESTATE SEAHAM COUNTY DURHAM SR7 0PY

View Document

14/03/1214 March 2012 01/10/11 STATEMENT OF CAPITAL GBP 6.00

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/03/117 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/12/1013 December 2010 REGISTERED OFFICE CHANGED ON 13/12/2010 FROM THE OLD BREWERY CASTLE EDEN COUNTY DURHAM TS27 4SU

View Document

13/04/1013 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE STEPHENSON / 01/10/2009

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR DALE STEPHENSON

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALE STEPHENSON / 18/12/2009

View Document

05/12/095 December 2009 COMPANY NAME CHANGED STOP SEARCHING LIMITED CERTIFICATE ISSUED ON 05/12/09

View Document

05/12/095 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM STOPSEARCHING LTD KNOWLEDGE BUSINESS CTR INFOLAB21 LANCASTER UNI, LANCASTER, LANCASHIRE LA14WA

View Document

01/12/091 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/0919 November 2009 DIRECTOR APPOINTED ALEC LINSLEY

View Document

22/10/0922 October 2009 PREVEXT FROM 28/02/2009 TO 30/04/2009

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DALE STEPHENSON / 18/03/2009

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED SECRETARY GREGORY KIRBY

View Document

09/01/099 January 2009 COMPANY NAME CHANGED HORIZON CORPORATION LIMITED CERTIFICATE ISSUED ON 13/01/09

View Document

23/12/0823 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

15/03/0815 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DALE STEPHENSON / 14/03/2008

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 13 VICTORIA AVENUE LANCASTER LANCASHIRE LA1 4SY

View Document

20/02/0720 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: 18 THE ROUNDHOUSE, NELSON ST LANCASTER LANCS LA1 1AF

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 SECRETARY RESIGNED

View Document

21/02/0521 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company