Advanced company searchLink opens in new window

RESPONSE SPECIAL VEHICLES AND PRODUCTS LIMITED

Company number 05463293

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)
10 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
09 Mar 2011 4.20 Statement of affairs with form 4.19
09 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-28
09 Mar 2011 600 Appointment of a voluntary liquidator
22 Feb 2011 AD01 Registered office address changed from 31a High Street Chesham Bucks HP5 1BW on 22 February 2011
12 Oct 2010 CH01 Director's details changed for Peter Val Occardi on 31 August 2010
11 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
17 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
Statement of capital on 2010-06-17
  • GBP 1,000
17 Jun 2010 CH01 Director's details changed for Peter Val Occardi on 20 February 2010
29 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
16 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
29 Jun 2009 363a Return made up to 25/05/09; full list of members
09 Dec 2008 AA Total exemption full accounts made up to 31 May 2008
20 Oct 2008 288a Director appointed peter val occardi
18 Sep 2008 CERTNM Company name changed response consultancy services LIMITED\certificate issued on 18/09/08
30 Jul 2008 363a Return made up to 25/05/08; full list of members
19 Nov 2007 AA Accounts made up to 31 May 2007
25 May 2007 363a Return made up to 25/05/07; full list of members
28 Feb 2007 AA Accounts made up to 31 May 2006
21 Jun 2006 363s Return made up to 25/05/06; full list of members
25 May 2005 NEWINC Incorporation