RESOLVEN MINERS WELFARE LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/08/2512 August 2025 | Final Gazette dissolved following liquidation |
| 12/08/2512 August 2025 | Final Gazette dissolved following liquidation |
| 12/05/2512 May 2025 | Return of final meeting in a creditors' voluntary winding up |
| 06/12/236 December 2023 | Statement of affairs |
| 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 |
| 06/12/236 December 2023 | Resolutions |
| 06/12/236 December 2023 | Resolutions |
| 06/12/236 December 2023 | Appointment of a voluntary liquidator |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 12/07/2312 July 2023 | Termination of appointment of Diane Sims as a director on 2023-05-24 |
| 21/03/2321 March 2023 | Termination of appointment of Joel Healey as a director on 2023-03-14 |
| 13/01/2313 January 2023 | Compulsory strike-off action has been discontinued |
| 13/01/2313 January 2023 | Compulsory strike-off action has been discontinued |
| 12/01/2312 January 2023 | Total exemption full accounts made up to 2021-10-31 |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 11/01/2311 January 2023 | Compulsory strike-off action has been suspended |
| 20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
| 20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
| 06/10/226 October 2022 | Compulsory strike-off action has been discontinued |
| 06/10/226 October 2022 | Compulsory strike-off action has been discontinued |
| 05/10/225 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
| 29/09/1929 September 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN EVANS |
| 27/08/1927 August 2019 | APPOINTMENT TERMINATED, DIRECTOR REBECCA BANNISTER-FINDLAY |
| 14/08/1914 August 2019 | DIRECTOR APPOINTED MR JOEL HEALEY |
| 08/08/198 August 2019 | SECOND FILING OF AP01 FOR RICHARD GREG WILLIAMS |
| 22/07/1922 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW YOUNG / 22/07/2019 |
| 21/07/1921 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 28/04/1928 April 2019 | DIRECTOR APPOINTED MRS REBECCA ANNE BANNISTER-FINDLAY |
| 20/03/1920 March 2019 | APPOINTMENT TERMINATED, DIRECTOR HENRY STEELE |
| 20/03/1920 March 2019 | APPOINTMENT TERMINATED, DIRECTOR KEITH WELLSTEAD |
| 20/03/1920 March 2019 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE CHAPPELL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
| 31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 27/04/1827 April 2018 | DIRECTOR APPOINTED MR STEVEN EVANS |
| 27/04/1827 April 2018 | DIRECTOR APPOINTED MRS CATHERINE ELIZABETH CHAPPELL |
| 26/04/1826 April 2018 | DIRECTOR APPOINTED MR RICHARD GREG WILLIAMS |
| 26/04/1826 April 2018 | DIRECTOR APPOINTED MR STEVEN ARNOLD |
| 26/04/1826 April 2018 | DIRECTOR APPOINTED MR ROBERT SIMS |
| 26/04/1826 April 2018 | DIRECTOR APPOINTED MR MATTHEW YOUNG |
| 26/04/1826 April 2018 | DIRECTOR APPOINTED MR MARK GRIFFITHS |
| 26/04/1826 April 2018 | DIRECTOR APPOINTED MR HENRY STEELE |
| 26/04/1826 April 2018 | DIRECTOR APPOINTED MRS DIANE SIMS |
| 26/04/1826 April 2018 | DIRECTOR APPOINTED MRS DEBBIE ELIZABETH CLARKE |
| 26/04/1826 April 2018 | DIRECTOR APPOINTED MR DEAN LEWIS |
| 26/04/1826 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE ELIZABETH CLARKE / 18/04/2018 |
| 26/04/1826 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GRIFFITHS / 26/04/2018 |
| 26/04/1826 April 2018 | APPOINTMENT TERMINATED, DIRECTOR DESMOND DAVIES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
| 15/10/1715 October 2017 | NOTIFICATION OF PSC STATEMENT ON 01/10/2017 |
| 07/10/177 October 2017 | APPOINTMENT TERMINATED, DIRECTOR LYN BODMAN |
| 07/10/177 October 2017 | CESSATION OF LYN BODMAN AS A PSC |
| 13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 08/12/158 December 2015 | 05/10/15 NO MEMBER LIST |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 26/10/1426 October 2014 | 05/10/14 NO MEMBER LIST |
| 11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 27/10/1327 October 2013 | 05/10/13 NO MEMBER LIST |
| 04/02/134 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 17/10/1217 October 2012 | 05/10/12 NO MEMBER LIST |
| 25/04/1225 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 28/12/1128 December 2011 | DIRECTOR APPOINTED MR KEITH NONE WELLSTEAD |
| 12/10/1112 October 2011 | 05/10/11 NO MEMBER LIST |
| 02/06/112 June 2011 | APPOINTMENT TERMINATED, DIRECTOR LOUISE ARNOLD |
| 11/02/1111 February 2011 | SITUATION OF THE REGISTERED OFFICE CHANGED FROM ENGLAND AND WALES TO WALES |
| 05/10/105 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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