Advanced company searchLink opens in new window

QSP RESIDUAL RECOVERIES HOLDCO LIMITED

Company number 03761821

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
12 Jun 2017 AD01 Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 12 June 2017
19 Apr 2017 AD01 Registered office address changed from 10 Queen Street Place London EC4R 1BE to 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on 19 April 2017
11 Apr 2017 4.70 Declaration of solvency
11 Apr 2017 600 Appointment of a voluntary liquidator
11 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-22
18 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-13
18 Jan 2017 CONNOT Change of name notice
14 Nov 2016 AP01 Appointment of Mr Michael Cziesla as a director on 18 October 2016
11 Nov 2016 AP01 Appointment of Mr Timothy Gordon Bednall as a director on 18 October 2016
11 Nov 2016 TM01 Termination of appointment of Stephen David Kon as a director on 18 October 2016
11 Nov 2016 TM02 Termination of appointment of Guy Charles Penfold as a secretary on 10 November 2016
12 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
19 Apr 2016 TM01 Termination of appointment of William James Boss as a director on 31 March 2016
11 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
03 Nov 2015 AP03 Appointment of Mr Guy Charles Penfold as a secretary on 9 October 2015
03 Nov 2015 TM02 Termination of appointment of Simon Gill as a secretary on 9 October 2015
28 Apr 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
27 Mar 2015 AP01 Appointment of Mr William Boss as a director on 26 March 2015
24 Mar 2015 TM01 Termination of appointment of Robert Paul Day as a director on 25 February 2015
10 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
13 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
30 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
01 Nov 2013 CERTNM Company name changed sj berwin (europe) LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-10-30