- Company Overview for REPLENISHMENT SOLUTIONS LIMITED (07253890)
- Filing history for REPLENISHMENT SOLUTIONS LIMITED (07253890)
- People for REPLENISHMENT SOLUTIONS LIMITED (07253890)
- Insolvency for REPLENISHMENT SOLUTIONS LIMITED (07253890)
- More for REPLENISHMENT SOLUTIONS LIMITED (07253890)
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
|
|
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
|
|
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
|
|
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
|
|
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
|