- Company Overview for QSP RESIDUAL RECOVERIES HOLDCO LIMITED (03761821)
- Filing history for QSP RESIDUAL RECOVERIES HOLDCO LIMITED (03761821)
- People for QSP RESIDUAL RECOVERIES HOLDCO LIMITED (03761821)
- Insolvency for QSP RESIDUAL RECOVERIES HOLDCO LIMITED (03761821)
- More for QSP RESIDUAL RECOVERIES HOLDCO LIMITED (03761821)
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) |
---|---|---|---|
28 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Jun 2017 | AD01 | Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on 12 June 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1BE to 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on 19 April 2017 | |
11 Apr 2017 | 4.70 | Declaration of solvency | |
11 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
11 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2017 | CONNOT | Change of name notice | |
14 Nov 2016 | AP01 | Appointment of Mr Michael Cziesla as a director on 18 October 2016 | |
11 Nov 2016 | AP01 | Appointment of Mr Timothy Gordon Bednall as a director on 18 October 2016 | |
11 Nov 2016 | TM01 | Termination of appointment of Stephen David Kon as a director on 18 October 2016 | |
11 Nov 2016 | TM02 | Termination of appointment of Guy Charles Penfold as a secretary on 10 November 2016 | |
12 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
19 Apr 2016 | TM01 | Termination of appointment of William James Boss as a director on 31 March 2016 | |
11 Feb 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
03 Nov 2015 | AP03 | Appointment of Mr Guy Charles Penfold as a secretary on 9 October 2015 | |
03 Nov 2015 | TM02 | Termination of appointment of Simon Gill as a secretary on 9 October 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
27 Mar 2015 | AP01 | Appointment of Mr William Boss as a director on 26 March 2015 | |
24 Mar 2015 | TM01 | Termination of appointment of Robert Paul Day as a director on 25 February 2015 | |
10 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
13 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
30 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
01 Nov 2013 | CERTNM |
Company name changed sj berwin (europe) LIMITED\certificate issued on 01/11/13
|