Advanced company searchLink opens in new window

RESPONSE WORLDWIDE MARKETING LIMITED

Company number 06235574

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2021 DS01 Application to strike the company off the register
07 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 March 2020
07 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
08 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
07 May 2019 TM01 Termination of appointment of Richard John Woolcock as a director on 23 April 2019
07 May 2019 AD01 Registered office address changed from Penvose House Broad Lane Upper Bucklebury Reading Berkshire RG7 6QH to 2a Croft Road Wokingham RG40 3HU on 7 May 2019
08 Aug 2018 AA Micro company accounts made up to 31 March 2018
14 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Jun 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
13 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
15 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
23 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
29 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
20 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jul 2013 TM02 Termination of appointment of Paul Davis as a secretary
20 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders