- Company Overview for RESPONDEZ EUROPE LIMITED (04952694)
- Filing history for RESPONDEZ EUROPE LIMITED (04952694)
- People for RESPONDEZ EUROPE LIMITED (04952694)
- Charges for RESPONDEZ EUROPE LIMITED (04952694)
- Insolvency for RESPONDEZ EUROPE LIMITED (04952694)
- More for RESPONDEZ EUROPE LIMITED (04952694)
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
|
|
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
|
|
06 Aug 2013 | CERTNM |
Company name changed spanco europe LTD\certificate issued on 06/08/13
|
|
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 |