Advanced company searchLink opens in new window

RESPONSIVE ENGINEERING (HOLDINGS) LIMITED

Company number 05396885

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2023 DS01 Application to strike the company off the register
19 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
15 Feb 2023 SH19 Statement of capital on 15 February 2023
  • GBP 1
15 Feb 2023 CAP-SS Solvency Statement dated 14/02/23
15 Feb 2023 SH20 Statement by Directors
15 Feb 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2022 AD04 Register(s) moved to registered office address C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
21 Nov 2022 PSC05 Change of details for Reece Group Limited as a person with significant control on 17 November 2022
17 Nov 2022 AD01 Registered office address changed from Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 17 November 2022
04 Oct 2022 AA Full accounts made up to 31 December 2021
05 Apr 2022 TM01 Termination of appointment of Gordon Macdonald as a director on 6 December 2021
29 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
02 Oct 2021 AA Full accounts made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
06 Oct 2020 AA Full accounts made up to 31 December 2019
26 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
07 Oct 2019 AA Full accounts made up to 31 December 2018
03 Sep 2019 AP01 Appointment of Gordon Macdonald as a director on 1 July 2019
20 May 2019 TM01 Termination of appointment of Graeme Cook as a director on 5 April 2019
18 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
07 Oct 2018 AA Full accounts made up to 31 December 2017
27 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
19 Mar 2018 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX