Advanced company searchLink opens in new window

RESQ LIMITED

Company number 07711754

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)
31 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Jun 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
02 Apr 2014 AD01 Registered office address changed from Halifax House 30-34 George Street Hull East Yorkshire HU1 3AJ on 2 April 2014
20 Aug 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 1,200
19 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Jul 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 November 2012
17 Jul 2013 AA Total exemption small company accounts made up to 31 December 2011
09 May 2013 MR01 Registration of charge 077117540004
17 Apr 2013 AA01 Current accounting period shortened from 31 July 2012 to 31 December 2011
14 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
22 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 1,200
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Nov 2011 AD01 Registered office address changed from Unit C Annie Reed Court Beverley East Riding of Yorkshire HU17 0LF United Kingdom on 25 November 2011
22 Nov 2011 CERTNM Company name changed rse contract services LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-10-25
14 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
28 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-25
28 Oct 2011 CONNOT Change of name notice
13 Oct 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-11
13 Oct 2011 CONNOT Change of name notice
21 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Sep 2011 AP01 Appointment of Ms Gillian Clare Marchbank as a director
31 Aug 2011 AP01 Appointment of Mr Nicholas Marshall as a director
31 Aug 2011 TM01 Termination of appointment of Nicholas King as a director