- Company Overview for RESPONSE ENVELOPES LIMITED (06126705)
- Filing history for RESPONSE ENVELOPES LIMITED (06126705)
- People for RESPONSE ENVELOPES LIMITED (06126705)
- Charges for RESPONSE ENVELOPES LIMITED (06126705)
- Insolvency for RESPONSE ENVELOPES LIMITED (06126705)
- More for RESPONSE ENVELOPES LIMITED (06126705)
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
|
|
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
|
|
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
|
|
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 |