Advanced company searchLink opens in new window

RENOLIT GREAT BRITAIN LIMITED

Company number 01414734

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)
10 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2011 4.71 Return of final meeting in a members' voluntary winding up
08 Sep 2010 AD01 Registered office address changed from C/O Renolit Cramlington Ltd Station Road Cramlington Northumberland NE23 8AQ England on 8 September 2010
31 Aug 2010 4.70 Declaration of solvency
31 Aug 2010 LIQ MISC RES Resolution INSOLVENCY:Ordinary resolution :- "In Specie"
31 Aug 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-08-17
31 Aug 2010 600 Appointment of a voluntary liquidator
15 Jun 2010 CH01 Director's details changed for Pierre Paul Marius Winant on 10 May 2010
29 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
Statement of capital on 2009-10-29
  • GBP 1,000,000
29 Oct 2009 AD01 Registered office address changed from Cova Products, Station Road Cramlington Northumberland NE23 8AQ on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Pierre Paul Marius Winant on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Michael Thomas Kundel on 29 October 2009
27 Oct 2009 AA Full accounts made up to 31 December 2008
22 Oct 2008 AA Full accounts made up to 31 December 2007
20 Oct 2008 363a Return made up to 16/10/08; full list of members
31 Oct 2007 363a Return made up to 16/10/07; full list of members
23 Apr 2007 AA Full accounts made up to 31 December 2006
17 Nov 2006 288b Director resigned
11 Nov 2006 AA Full accounts made up to 31 December 2005
03 Nov 2006 363a Return made up to 16/10/06; full list of members
03 Nov 2006 353 Location of register of members
03 Nov 2006 287 Registered office changed on 03/11/06 from: station road cramlington northumberland NE23 8AQ
03 Nov 2006 288c Director's particulars changed
02 Aug 2006 CERTNM Company name changed alkor draka (uk) LTD\certificate issued on 02/08/06
15 May 2006 288a New director appointed