Advanced company searchLink opens in new window

RESPECT BUSINESS SOLUTIONS LIMITED

Company number 07069459

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2017 DS01 Application to strike the company off the register
16 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
20 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
04 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 99
22 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
21 Dec 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-21
  • GBP 99
22 Oct 2014 AA Accounts for a dormant company made up to 30 November 2013
21 Oct 2014 AD01 Registered office address changed from 89a Park Road Wigan Lancashire WN6 7AE to 14 Stromness Close Fearnhead Warrington WA2 0TF on 21 October 2014
21 Oct 2014 TM01 Termination of appointment of Philip Yates as a director on 21 October 2014
25 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 99
25 Nov 2013 CH01 Director's details changed for Mr Philip Hawthorne on 14 October 2013
20 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012
29 Aug 2013 AD01 Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD United Kingdom on 29 August 2013
06 Dec 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
17 Apr 2012 AA Accounts for a dormant company made up to 30 November 2011
21 Dec 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
06 Apr 2011 AA Accounts for a dormant company made up to 30 November 2010
18 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
19 Oct 2010 SH01 Statement of capital following an allotment of shares on 19 October 2010
  • GBP 99
13 Oct 2010 CERTNM Company name changed respect healthcare LIMITED\certificate issued on 13/10/10
  • RES15 ‐ Change company name resolution on 2010-10-06
13 Oct 2010 CONNOT Change of name notice
21 May 2010 CH01 Director's details changed for Mr Philip Hawthorne on 21 May 2010
17 Nov 2009 SH01 Statement of capital following an allotment of shares on 17 November 2009
  • GBP 1