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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COCKINGS, Neil David | 07 December 2005 | 01 December 2010 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 March 2006 | Outstanding |
N/A |
Debenture | 08 March 2006 | Outstanding |
N/A |