Advanced company searchLink opens in new window

REPLENISHMENT SOLUTIONS LIMITED

Company number 07253890

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)
17 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Aug 2015 AD01 Registered office address changed from 8 Pound Close Braughing Ware Hertfordshire SG11 2BH to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 20 August 2015
18 Aug 2015 600 Appointment of a voluntary liquidator
18 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-06
18 Aug 2015 4.70 Declaration of solvency
14 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
07 May 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
29 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
02 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
14 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
14 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
13 Apr 2012 AD01 Registered office address changed from 18 Wisdom Drive Hertford SG13 7RF United Kingdom on 13 April 2012
01 Nov 2011 AD01 Registered office address changed from 7 Richardson Crescent Cheshunt Hertfordshire EN7 6WZ on 1 November 2011
09 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
21 May 2010 SH01 Statement of capital following an allotment of shares on 14 May 2010
  • GBP 100
20 May 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
18 May 2010 AD01 Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 18 May 2010
17 May 2010 AP01 Appointment of Sheila Elizabeth White as a director
17 May 2010 AP01 Appointment of Timothy Simon White as a director
17 May 2010 TM01 Termination of appointment of David Parry as a director
14 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted