Advanced company searchLink opens in new window

RESQ LIMITED

Company number 07711754

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)
25 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
21 Jul 2017 CH01 Director's details changed for Mr Nicholas Lee Marshall on 21 July 2017
21 Jul 2017 CH01 Director's details changed for Ms Gillian Clare Marchbank on 21 July 2017
10 May 2017 AP01 Appointment of Mr Richard Andrew Croston as a director on 20 April 2017
03 Nov 2016 MR04 Satisfaction of charge 2 in full
28 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
26 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-30
22 Aug 2016 CERTNM Company name changed res q LIMITED\certificate issued on 22/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
20 Jul 2016 AA Full accounts made up to 31 December 2015
12 Jul 2016 1.4 Notice of completion of voluntary arrangement
23 Jun 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 27 May 2016
19 Feb 2016 MR04 Satisfaction of charge 3 in full
20 Nov 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,200
30 Oct 2015 MR01 Registration of charge 077117540005, created on 20 October 2015
15 Oct 2015 AP01 Appointment of Mr Matthew John Marshall as a director on 5 August 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
04 Aug 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 27 May 2015
20 May 2015 AP01 Appointment of John Robert Cole as a director on 1 May 2015
09 Apr 2015 AD01 Registered office address changed from Criterion House 75-81 George Street Hull East Yorkshire HU1 3AU to Criterion House 75-81 George Street Hull East Yorkshire HU1 3BA on 9 April 2015
24 Dec 2014 SH20 Statement by Directors
24 Dec 2014 SH19 Statement of capital on 24 December 2014
  • GBP 1,200
24 Dec 2014 CAP-SS Solvency Statement dated 19/12/14
24 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Dec 2014 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 1,501,200
11 Nov 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014