About

Registered Number: 05634643
Date of Incorporation: 24/11/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2018 (5 years and 6 months ago)
Registered Address: 5 Barnfield Crescent, Exeter, Devon, EX1 1QT

 

Based in Exeter, Resun Ltd was registered on 24 November 2005, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Cockings, Neil David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKINGS, Neil David 07 December 2005 01 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2018
LIQ14 - N/A 11 July 2018
LIQ03 - N/A 25 May 2018
4.68 - Liquidator's statement of receipts and payments 23 May 2017
AD01 - Change of registered office address 04 April 2016
RESOLUTIONS - N/A 02 April 2016
4.20 - N/A 02 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 April 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 21 July 2014
AA01 - Change of accounting reference date 20 February 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 16 December 2011
CH01 - Change of particulars for director 16 December 2011
CH03 - Change of particulars for secretary 16 December 2011
AA - Annual Accounts 27 August 2011
AR01 - Annual Return 29 December 2010
TM01 - Termination of appointment of director 23 December 2010
AD01 - Change of registered office address 03 November 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 15 December 2006
395 - Particulars of a mortgage or charge 31 March 2006
395 - Particulars of a mortgage or charge 16 March 2006
287 - Change in situation or address of Registered Office 15 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
RESOLUTIONS - N/A 19 January 2006
123 - Notice of increase in nominal capital 19 January 2006
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
NEWINC - New incorporation documents 24 November 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 March 2006 Outstanding

N/A

Debenture 08 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.