About

Registered Number: 04438732
Date of Incorporation: 14/05/2002 (22 years and 11 months ago)
Company Status: Active
Registered Address: Tml House, 1a The Anchorage, Gosport, Hants, PO12 1LY

 

Resifix Ltd was registered on 14 May 2002 and has its registered office in Gosport in Hants. There are no directors listed for this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 27 February 2018
RESOLUTIONS - N/A 16 January 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 06 May 2016
AA01 - Change of accounting reference date 26 February 2016
AR01 - Annual Return 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
TM02 - Termination of appointment of secretary 08 July 2015
DISS40 - Notice of striking-off action discontinued 03 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AA - Annual Accounts 30 May 2015
DISS40 - Notice of striking-off action discontinued 17 December 2014
AR01 - Annual Return 16 December 2014
GAZ1 - First notification of strike-off action in London Gazette 16 September 2014
AA - Annual Accounts 28 February 2014
AD01 - Change of registered office address 19 February 2014
AR01 - Annual Return 14 August 2013
CH01 - Change of particulars for director 25 April 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 29 June 2010
AD01 - Change of registered office address 20 May 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 20 August 2009
AAMD - Amended Accounts 15 July 2009
DISS40 - Notice of striking-off action discontinued 03 July 2009
AA - Annual Accounts 01 July 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 04 October 2007
363a - Annual Return 19 September 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
AA - Annual Accounts 29 March 2007
AA - Annual Accounts 04 April 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 13 April 2005
CERTNM - Change of name certificate 29 June 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 15 March 2004
288c - Notice of change of directors or secretaries or in their particulars 26 June 2003
363s - Annual Return 31 May 2003
395 - Particulars of a mortgage or charge 02 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2002
287 - Change in situation or address of Registered Office 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.