Advanced company searchLink opens in new window

RESPONSE PERSONNEL 24/7 LIMITED

Company number 04692465

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)
13 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2011 DS01 Application to strike the company off the register
22 Jul 2011 AP01 Appointment of Mrs Karen Bunker as a director
28 Jun 2011 TM01 Termination of appointment of Karen Bunker as a director
17 May 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1,000
17 May 2011 CERTNM Company name changed 24/7 response LIMITED\certificate issued on 17/05/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-04-01
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Dec 2010 AP01 Appointment of Mrs Karen Bunker as a director
21 Dec 2010 TM01 Termination of appointment of Rhys Penny as a director
21 Dec 2010 TM02 Termination of appointment of Rhys Penny as a secretary
21 Dec 2010 AD01 Registered office address changed from Cp House Otterspool Way Watford Hertfordshire WD25 8HP on 21 December 2010
26 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
03 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Oct 2009 CH03 Secretary's details changed for Mr Rhys Penny on 1 October 2009
19 Oct 2009 CH01 Director's details changed for Rhys Penny on 1 October 2009
05 Aug 2009 288b Appointment Terminated Director beverley oreilly
31 Mar 2009 363a Return made up to 10/03/09; full list of members
08 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
19 Nov 2008 288a Secretary appointed rhys penny
19 Nov 2008 287 Registered office changed on 19/11/2008 from 7 wellington street luton LU1 2QH
27 Oct 2008 288b Appointment Terminated Director robert wallis
27 Oct 2008 288b Appointment Terminated Secretary robert wallis
23 Apr 2008 363a Return made up to 10/03/08; full list of members
28 Dec 2007 AA Total exemption full accounts made up to 31 March 2007