Download leads from Nexok and grow your business. Find out more

Resources01 Limited

Documents

Total Documents150
Total Pages514

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off
10 January 2023First Gazette notice for voluntary strike-off
3 January 2023Application to strike the company off the register
20 October 2022Confirmation statement made on 8 October 2022 with no updates
20 October 2022Micro company accounts made up to 30 September 2022
17 June 2022Accounts for a dormant company made up to 30 September 2021
11 October 2021Confirmation statement made on 8 October 2021 with no updates
15 July 2021Accounts for a dormant company made up to 30 September 2020
27 October 2020Confirmation statement made on 8 October 2020 with no updates
3 July 2020Accounts for a dormant company made up to 30 September 2019
2 December 2019Confirmation statement made on 8 October 2019 with no updates
27 June 2019Accounts for a dormant company made up to 30 September 2018
19 October 2018Confirmation statement made on 8 October 2018 with no updates
2 July 2018Accounts for a dormant company made up to 30 September 2017
7 November 2017Confirmation statement made on 8 October 2017 with no updates
7 November 2017Confirmation statement made on 8 October 2017 with no updates
12 June 2017Accounts for a dormant company made up to 30 September 2016
12 June 2017Accounts for a dormant company made up to 30 September 2016
17 October 2016Confirmation statement made on 8 October 2016 with updates
17 October 2016Confirmation statement made on 8 October 2016 with updates
27 June 2016Accounts for a dormant company made up to 30 September 2015
27 June 2016Accounts for a dormant company made up to 30 September 2015
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
9 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
26 June 2015Accounts for a dormant company made up to 30 September 2014
26 June 2015Accounts for a dormant company made up to 30 September 2014
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
2 July 2014Accounts for a dormant company made up to 30 September 2013
2 July 2014Accounts for a dormant company made up to 30 September 2013
19 May 2014Registered office address changed from Unit 1 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 19 May 2014
19 May 2014Registered office address changed from Unit 1 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 19 May 2014
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
2 July 2013Accounts for a dormant company made up to 30 September 2012
2 July 2013Accounts for a dormant company made up to 30 September 2012
19 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
19 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
19 October 2012Annual return made up to 8 October 2012 with a full list of shareholders
26 June 2012Accounts for a dormant company made up to 30 September 2011
26 June 2012Accounts for a dormant company made up to 30 September 2011
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders
13 September 2011Total exemption small company accounts made up to 30 September 2010
13 September 2011Total exemption small company accounts made up to 30 September 2010
2 February 2011Termination of appointment of Kevin Rutter as a secretary
2 February 2011Appointment of David George Bentley as a secretary
2 February 2011Appointment of David George Bentley as a secretary
2 February 2011Termination of appointment of Kevin Rutter as a secretary
22 December 2010Annual return made up to 8 October 2010 with a full list of shareholders
22 December 2010Annual return made up to 8 October 2010 with a full list of shareholders
22 December 2010Annual return made up to 8 October 2010 with a full list of shareholders
5 November 2010Total exemption small company accounts made up to 30 September 2009
5 November 2010Total exemption small company accounts made up to 30 September 2009
22 October 2010Change of name notice
22 October 2010Company name changed rsm bj resources LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-15
22 October 2010Company name changed rsm bj resources LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-10-15
22 October 2010Change of name notice
13 November 2009Annual return made up to 8 October 2009 with a full list of shareholders
13 November 2009Annual return made up to 8 October 2009 with a full list of shareholders
13 November 2009Annual return made up to 8 October 2009 with a full list of shareholders
24 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009
24 September 2009Accounting reference date extended from 31/03/2009 to 30/09/2009
31 January 2009Total exemption small company accounts made up to 31 March 2008
31 January 2009Total exemption small company accounts made up to 31 March 2008
16 December 2008Director appointed mr anthony leonard clark stockdale
16 December 2008Appointment terminated director john jennison
16 December 2008Appointment terminated director john jennison
16 December 2008Director appointed mr anthony leonard clark stockdale
24 October 2008Return made up to 08/10/08; full list of members
24 October 2008Return made up to 08/10/08; full list of members
3 May 2008Company name changed bj stafford LTD\certificate issued on 08/05/08
3 May 2008Company name changed bj stafford LTD\certificate issued on 08/05/08
28 April 2008Accounting reference date extended from 28/02/2008 to 31/03/2008
28 April 2008Accounting reference date extended from 28/02/2008 to 31/03/2008
13 December 2007Total exemption small company accounts made up to 28 February 2007
13 December 2007Total exemption small company accounts made up to 28 February 2007
10 October 2007Return made up to 08/10/07; full list of members
10 October 2007Return made up to 08/10/07; full list of members
2 April 2007Total exemption small company accounts made up to 28 February 2006
2 April 2007Total exemption small company accounts made up to 28 February 2006
20 October 2006Return made up to 08/10/06; full list of members
20 October 2006Return made up to 08/10/06; full list of members
22 June 2006Total exemption small company accounts made up to 28 February 2005
22 June 2006Total exemption small company accounts made up to 28 February 2005
11 October 2005Return made up to 08/10/05; full list of members
11 October 2005Return made up to 08/10/05; full list of members
23 July 2005Accounts for a small company made up to 29 February 2004
23 July 2005Accounts for a small company made up to 29 February 2004
13 October 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
13 October 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 13/10/04
16 September 2004Registered office changed on 16/09/04 from: suite 3 bishton court telford shropshire TF3 4JE
16 September 2004Registered office changed on 16/09/04 from: suite 3 bishton court telford shropshire TF3 4JE
25 August 2004Director resigned
25 August 2004Director resigned
30 June 2004Accounts for a small company made up to 28 February 2003
30 June 2004Accounts for a small company made up to 28 February 2003
1 June 2004Director resigned
1 June 2004New secretary appointed
1 June 2004Secretary resigned
1 June 2004Director resigned
1 June 2004Secretary resigned
1 June 2004New secretary appointed
11 November 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
11 November 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
23 December 2002Total exemption small company accounts made up to 28 February 2002
23 December 2002Total exemption small company accounts made up to 28 February 2002
16 October 2002Return made up to 08/10/02; full list of members
16 October 2002Return made up to 08/10/02; full list of members
4 April 2002New director appointed
4 April 2002New director appointed
4 April 2002New director appointed
4 April 2002Registered office changed on 04/04/02 from: 2 hollinswood stafford park 1 telford TF3 3BD
4 April 2002New director appointed
4 April 2002Registered office changed on 04/04/02 from: 2 hollinswood stafford park 1 telford TF3 3BD
3 April 2002Total exemption small company accounts made up to 28 February 2001
3 April 2002Total exemption small company accounts made up to 28 February 2001
25 October 2001Return made up to 08/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
25 October 2001Return made up to 08/10/01; full list of members
  • 363(287) ‐ Registered office changed on 25/10/01
29 December 2000Accounts for a small company made up to 29 February 2000
29 December 2000Accounts for a small company made up to 29 February 2000
3 November 2000Return made up to 08/10/00; full list of members
3 November 2000Return made up to 08/10/00; full list of members
9 November 1999Accounts for a small company made up to 28 February 1999
9 November 1999Accounts for a small company made up to 28 February 1999
2 November 1999Return made up to 08/10/99; full list of members
2 November 1999Return made up to 08/10/99; full list of members
12 January 1999New director appointed
12 January 1999New director appointed
22 December 1998Director resigned
22 December 1998Director resigned
17 August 1998Accounting reference date extended from 31/10/98 to 28/02/99
17 August 1998Accounting reference date extended from 31/10/98 to 28/02/99
8 January 1998Company name changed rossenline LIMITED\certificate issued on 09/01/98
8 January 1998Company name changed rossenline LIMITED\certificate issued on 09/01/98
13 November 1997New secretary appointed
13 November 1997Registered office changed on 13/11/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
13 November 1997New director appointed
13 November 1997Director resigned
13 November 1997Director resigned
13 November 1997Secretary resigned;director resigned
13 November 1997Secretary resigned;director resigned
13 November 1997Registered office changed on 13/11/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP
13 November 1997New secretary appointed
13 November 1997New director appointed
8 October 1997Incorporation
8 October 1997Incorporation
Sign up now to grow your client base. Plans & Pricing