Advanced company searchLink opens in new window

RESPONDEZ EUROPE LIMITED

Company number 04952694

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)
27 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2016 2.35B Notice of move from Administration to Dissolution on 14 June 2016
05 Apr 2016 2.17B Statement of administrator's proposal
17 Mar 2016 2.23B Result of meeting of creditors
04 Jan 2016 AD01 Registered office address changed from Unit a, Sovereign Park Brenda Road Hartlepool Teeside TS25 1NN to 257 Hagley Road Birmingham West Midlands B16 9NA on 4 January 2016
31 Dec 2015 2.12B Appointment of an administrator
04 Dec 2015 MR04 Satisfaction of charge 2 in full
16 Sep 2015 TM01 Termination of appointment of Jayendrakumar Naginbhai Patel as a director on 19 August 2015
12 Jan 2015 AA Full accounts made up to 31 March 2014
04 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,200,000
07 Jan 2014 TM01 Termination of appointment of Leslie Stillwell as a director
04 Jan 2014 AA Accounts made up to 31 March 2013
04 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,200,000
06 Aug 2013 CERTNM Company name changed spanco europe LTD\certificate issued on 06/08/13
  • RES15 ‐ Change company name resolution on 2013-08-06
  • NM01 ‐ Change of name by resolution
01 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Jan 2013 AA Accounts made up to 31 March 2012
05 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
30 Apr 2012 AP01 Appointment of Mr Leslie James Stillwell as a director
02 Feb 2012 AAMD Amended full accounts made up to 31 March 2011
17 Jan 2012 AAMD Amended full accounts made up to 31 March 2010
23 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
11 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
14 Feb 2011 AA Accounts made up to 31 March 2010
11 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
11 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2