Advanced company searchLink opens in new window

RESPICOPEA HOLDINGS LIMITED

Company number 07448669

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)
18 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2022 LIQ13 Return of final meeting in a members' voluntary winding up
09 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 8 December 2021
28 Jun 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 28 June 2021
22 Mar 2021 AA Total exemption full accounts made up to 8 December 2020
17 Mar 2021 AA01 Previous accounting period shortened from 31 December 2020 to 8 December 2020
04 Jan 2021 LIQ01 Declaration of solvency
21 Dec 2020 600 Appointment of a voluntary liquidator
21 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-09
21 Dec 2020 AA Accounts for a small company made up to 31 December 2019
19 Dec 2020 AD01 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 19 December 2020
25 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
07 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
20 Nov 2019 AA Accounts for a small company made up to 31 December 2018
26 Mar 2019 AD01 Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019
03 Jan 2019 CS01 Confirmation statement made on 23 November 2018 with no updates
19 Dec 2018 AP01 Appointment of Mr Philip Edmund Lindsell as a director on 29 November 2018
19 Dec 2018 TM01 Termination of appointment of Mark Andrew Waters as a director on 16 November 2018
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
25 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
07 Oct 2016 AA Accounts for a small company made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5,300.02
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014