Advanced company searchLink opens in new window

RESPONSE ENVELOPES LIMITED

Company number 06126705

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)
22 Mar 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Feb 2024 LIQ02 Statement of affairs
29 Feb 2024 600 Appointment of a voluntary liquidator
29 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-20
29 Feb 2024 AD01 Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 29 February 2024
06 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
25 May 2022 AA Total exemption full accounts made up to 31 May 2021
01 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with updates
07 Apr 2021 CS01 Confirmation statement made on 23 February 2021 with updates
22 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
15 Apr 2020 CS01 Confirmation statement made on 23 February 2020 with updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
12 Apr 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
06 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
07 Nov 2017 AA Unaudited abridged accounts made up to 31 May 2017
09 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
03 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 501
16 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
04 Nov 2015 SH06 Cancellation of shares. Statement of capital on 2 October 2015
  • GBP 501
04 Nov 2015 SH03 Purchase of own shares.
07 Oct 2015 CH01 Director's details changed for Zackary Park on 23 February 2007
02 Oct 2015 TM01 Termination of appointment of Greg Nicholls as a director on 1 October 2015