Advanced company searchLink opens in new window

RENOVARE CARE LIMITED

Company number 04706697

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)
05 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 May 2019 LIQ03 Liquidators' statement of receipts and payments to 13 March 2019
28 Mar 2018 AD01 Registered office address changed from Detmore House London Road Cheltenham Gloucestershire GL52 6UT to Suite G2 Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY on 28 March 2018
23 Mar 2018 600 Appointment of a voluntary liquidator
23 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-14
23 Mar 2018 LIQ02 Statement of affairs
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
24 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
20 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 May 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
26 May 2010 CH01 Director's details changed for Hugh Anthony Kilminster on 20 March 2010
26 May 2010 CH03 Secretary's details changed for Gillian Kilminster on 20 March 2010