RESOLVE RESOURCING LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
| 07/06/257 June 2025 | Compulsory strike-off action has been discontinued |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
| 31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
| 06/08/246 August 2024 | Compulsory strike-off action has been suspended |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 16/07/2416 July 2024 | First Gazette notice for compulsory strike-off |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
| 06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
| 06/12/236 December 2023 | Compulsory strike-off action has been discontinued |
| 01/12/231 December 2023 | Termination of appointment of Lynn Wilson as a director on 2023-11-30 |
| 01/12/231 December 2023 | Registered office address changed from Suite 3 Sandbank Estate Cumeragh Lane Whittingham Preston PR3 2AJ England to 93 Lowerbank Road Fulwood Preston PR2 8NU on 2023-12-01 |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 13/12/2213 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 14/12/2114 December 2021 | Confirmation statement made on 2021-12-10 with updates |
| 28/06/2128 June 2021 | PSC'S CHANGE OF PARTICULARS / MR LUKE WILLIAM VERNON / 28/06/2021 |
| 28/06/2128 June 2021 | CESSATION OF LYNN WILSON AS A PSC |
| 26/03/2126 March 2021 | REGISTERED OFFICE CHANGED ON 26/03/2021 FROM COTTON COURT BUSINESS CENTRE COTTON COURT CHURCH STREET PRESTON LANCASHIRE PR1 3BY ENGLAND |
| 06/01/216 January 2021 | REGISTERED OFFICE CHANGED ON 06/01/2021 FROM STUDIO 210 134-146 CURTAIN ROAD LONDON EC2A 3AR ENGLAND |
| 16/12/2016 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE WILLIAM VERNON |
| 15/12/2015 December 2020 | DIRECTOR APPOINTED MR LUKE WILLIAM VERNON |
| 11/12/2011 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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