Advanced company searchLink opens in new window

RESPONSIVE SOLUTIONS UK LIMITED

Company number 06966271

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2016 DS01 Application to strike the company off the register
20 Jul 2016 AA Total exemption small company accounts made up to 31 May 2016
19 Jul 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 May 2016
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Oct 2015 AD01 Registered office address changed from 10 Highmeadow Upholland Skelmersdale Lancashire WN8 0BE to Sea View House 101 Chequer Lane Upholland Skelmersdale Lancashire WN8 0DE on 21 October 2015
20 Jul 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
10 Feb 2015 AA Total exemption small company accounts made up to 31 July 2014
22 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
22 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
20 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-20
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
22 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
05 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
13 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
22 Jul 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Mr James Edward Rose on 20 July 2010
22 Jul 2010 CH01 Director's details changed for Mr Martin John Haskayne on 20 July 2010
22 Jul 2010 CH03 Secretary's details changed for Mr James Edward Rose on 20 July 2010
15 Jul 2010 AD01 Registered office address changed from Ziggurat Building 60-66 Saffron Hill London EC1N 8QX on 15 July 2010
20 Jul 2009 NEWINC Incorporation