Advanced company searchLink opens in new window

RENAISSANCE OIL & GAS LIMITED

Company number 04732599

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)
24 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2009 363a Return made up to 13/04/09; full list of members
16 Jun 2009 287 Registered office changed on 16/06/2009 from flat 24 24 point pleasant wandsworth london SW18 1GG
21 Apr 2009 AA Total exemption full accounts made up to 30 April 2008
21 Apr 2009 AA Total exemption full accounts made up to 30 April 2007
30 Jan 2009 363a Return made up to 13/04/08; full list of members
30 Jan 2009 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2009 363a Return made up to 13/04/07; full list of members
29 Jan 2009 288c Director's Change of Particulars / james hargreaves / 01/05/2007 / Title was: , now: mr; HouseName/Number was: , now: flat 24; Street was: 121 hammersmith grove, now: 24 point pleasant; Area was: , now: wandsworth; Post Code was: W6 0NJ, now: SW18 1GG; Country was: , now: uk
23 Jan 2009 287 Registered office changed on 23/01/2009 from 121 hammersmith grove london W6 0NJ
09 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
22 May 2007 AA Total exemption full accounts made up to 30 April 2006
30 Jan 2007 AA Total exemption small company accounts made up to 30 April 2005
31 Oct 2006 363s Return made up to 13/04/06; full list of members
31 Oct 2006 363(288) Secretary resigned
23 Aug 2006 288a New secretary appointed;new director appointed
10 Feb 2006 363a Return made up to 13/04/05; full list of members
07 Apr 2005 AA Total exemption small company accounts made up to 30 April 2004
25 May 2004 363s Return made up to 13/04/04; full list of members
12 May 2003 287 Registered office changed on 12/05/03 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
12 May 2003 288a New secretary appointed
12 May 2003 288a New director appointed
26 Apr 2003 288b Director resigned
26 Apr 2003 288b Secretary resigned