Advanced company searchLink opens in new window

RENAISSANCE PARTICIPATION LIMITED

Company number 04845405

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 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
09 Nov 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 6
30 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
13 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 6
11 Feb 2014 AA Accounts for a dormant company made up to 31 July 2013
07 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 6
14 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
08 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
28 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
04 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
04 Oct 2011 AP01 Appointment of Mr John Clive Andrews as a director
04 Oct 2011 TM01 Termination of appointment of Clifford Wilkins as a director
13 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
27 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
21 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
20 Jul 2010 AP01 Appointment of Mr Clifford John Wilkins as a director
20 Jul 2010 TM01 Termination of appointment of Jane Coleman as a director
17 Jun 2010 CERTNM Company name changed davies property management LIMITED\certificate issued on 17/06/10
  • RES15 ‐ Change company name resolution on 2010-05-31
09 Jun 2010 CONNOT Change of name notice
01 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
31 May 2010 AP01 Appointment of Miss Jane Elizabeth Coleman as a director
31 May 2010 TM01 Termination of appointment of Bradley Davies as a director
31 May 2010 TM01 Termination of appointment of Justin Davies as a director