QSP RESIDUAL RECOVERIES HOLDCO LIMITED: Filings

  • Overview

    Company NameQSP RESIDUAL RECOVERIES HOLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03761821
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for QSP RESIDUAL RECOVERIES HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX to Office D Beresford House Town Quay Southampton SO14 2AQ on Jun 12, 2017

    2 pagesAD01

    Registered office address changed from 10 Queen Street Place London EC4R 1BE to 14th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX on Apr 19, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 22, 2017

    LRESSP

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 13, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Michael Cziesla as a director on Oct 18, 2016

    2 pagesAP01

    Appointment of Mr Timothy Gordon Bednall as a director on Oct 18, 2016

    2 pagesAP01

    Termination of appointment of Stephen David Kon as a director on Oct 18, 2016

    1 pagesTM01

    Termination of appointment of Guy Charles Penfold as a secretary on Nov 10, 2016

    1 pagesTM02

    Annual return made up to Apr 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of William James Boss as a director on Mar 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2015

    8 pagesAA

    Appointment of Mr Guy Charles Penfold as a secretary on Oct 09, 2015

    2 pagesAP03

    Termination of appointment of Simon Gill as a secretary on Oct 09, 2015

    1 pagesTM02

    Annual return made up to Apr 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr William Boss as a director on Mar 26, 2015

    2 pagesAP01

    Termination of appointment of Robert Paul Day as a director on Feb 25, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2014

    8 pagesAA

    Annual return made up to Apr 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    8 pagesAA

    Certificate of change of name

    Company name changed sj berwin (europe) LIMITED\certificate issued on 01/11/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2013

    Change company name resolution on Oct 30, 2013

    RES15

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0