- Company Overview for RENOV8 PROPERTY DEVELOPMENTS LIMITED (05910176)
- Filing history for RENOV8 PROPERTY DEVELOPMENTS LIMITED (05910176)
- People for RENOV8 PROPERTY DEVELOPMENTS LIMITED (05910176)
- Charges for RENOV8 PROPERTY DEVELOPMENTS LIMITED (05910176)
- More for RENOV8 PROPERTY DEVELOPMENTS LIMITED (05910176)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2023 | DS01 | Application to strike the company off the register | |
30 Jan 2018 | CH03 | Secretary's details changed for Kelly Bagnall on 23 October 2017 | |
30 Jan 2018 | CH01 | Director's details changed for Mr Laurence Bagnall on 23 October 2017 | |
30 Jan 2018 | AC92 | Restoration by order of the court | |
18 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Feb 2013 | DS01 | Application to strike the company off the register | |
17 Oct 2012 | AR01 |
Annual return made up to 18 August 2012 with full list of shareholders
Statement of capital on 2012-10-17
|
|
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
27 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 18 August 2009 with full list of shareholders | |
21 Mar 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
30 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
15 Sep 2008 | 363a | Return made up to 18/08/08; full list of members | |
27 Mar 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
06 Sep 2007 | 395 | Particulars of mortgage/charge | |
28 Aug 2007 | 363a | Return made up to 18/08/07; full list of members | |
28 Aug 2007 | 288c | Director's particulars changed | |
28 Aug 2007 | 288c | Secretary's particulars changed | |
21 Aug 2007 | 395 | Particulars of mortgage/charge |