RESOLVEN MINERS WELFARE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved following liquidation

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

06/12/236 December 2023 Statement of affairs

View Document

06/12/236 December 2023 Registered office address changed from Resolven Miners Welfare Neath Road Resolven Neath SA11 4AH to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2023-12-06

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Resolutions

View Document

06/12/236 December 2023 Appointment of a voluntary liquidator

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

12/07/2312 July 2023 Termination of appointment of Diane Sims as a director on 2023-05-24

View Document

21/03/2321 March 2023 Termination of appointment of Joel Healey as a director on 2023-03-14

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

13/01/2313 January 2023 Compulsory strike-off action has been discontinued

View Document

12/01/2312 January 2023 Total exemption full accounts made up to 2021-10-31

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

06/10/226 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

29/09/1929 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN EVANS

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA BANNISTER-FINDLAY

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR JOEL HEALEY

View Document

08/08/198 August 2019 SECOND FILING OF AP01 FOR RICHARD GREG WILLIAMS

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW YOUNG / 22/07/2019

View Document

21/07/1921 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/04/1928 April 2019 DIRECTOR APPOINTED MRS REBECCA ANNE BANNISTER-FINDLAY

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR HENRY STEELE

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH WELLSTEAD

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR CATHERINE CHAPPELL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MR STEVEN EVANS

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MRS CATHERINE ELIZABETH CHAPPELL

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR RICHARD GREG WILLIAMS

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR STEVEN ARNOLD

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR ROBERT SIMS

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR MATTHEW YOUNG

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR MARK GRIFFITHS

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR HENRY STEELE

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MRS DIANE SIMS

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MRS DEBBIE ELIZABETH CLARKE

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR DEAN LEWIS

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE ELIZABETH CLARKE / 18/04/2018

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRIFFITHS / 26/04/2018

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR DESMOND DAVIES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

15/10/1715 October 2017 NOTIFICATION OF PSC STATEMENT ON 01/10/2017

View Document

07/10/177 October 2017 APPOINTMENT TERMINATED, DIRECTOR LYN BODMAN

View Document

07/10/177 October 2017 CESSATION OF LYN BODMAN AS A PSC

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/12/158 December 2015 05/10/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/10/1426 October 2014 05/10/14 NO MEMBER LIST

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/10/1327 October 2013 05/10/13 NO MEMBER LIST

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/10/1217 October 2012 05/10/12 NO MEMBER LIST

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MR KEITH NONE WELLSTEAD

View Document

12/10/1112 October 2011 05/10/11 NO MEMBER LIST

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE ARNOLD

View Document

11/02/1111 February 2011 SITUATION OF THE REGISTERED OFFICE CHANGED FROM ENGLAND AND WALES TO WALES

View Document

05/10/105 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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