- Company Overview for RESOLUTIONS RENEWABLE ENERGY LIMITED (06257562)
- Filing history for RESOLUTIONS RENEWABLE ENERGY LIMITED (06257562)
- People for RESOLUTIONS RENEWABLE ENERGY LIMITED (06257562)
- More for RESOLUTIONS RENEWABLE ENERGY LIMITED (06257562)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2019 | DS01 | Application to strike the company off the register | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
19 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Fidelma Ann Matthews as a person with significant control on 6 April 2016 | |
11 Jul 2017 | CH01 | Director's details changed for Mr Brendan Vincent Burke on 11 July 2017 | |
11 Jul 2017 | CH01 | Director's details changed for Mr Brendan Vincent Burke on 1 January 2017 | |
11 Jul 2017 | PSC04 | Change of details for Mr Brendan Vincent Burke as a person with significant control on 1 January 2017 | |
11 Jul 2017 | PSC01 | Notification of Brendan Vincent Burke as a person with significant control on 6 April 2016 | |
30 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
31 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
02 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Jan 2016 | CH01 | Director's details changed for Mr Brendan Vincent Burke on 29 January 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from Unit 18 the Metro Centre Dwight Road Watford WD18 9SB to 106 the Avenue Pinner Middlesex HA5 5BJ on 18 January 2016 | |
21 Aug 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
07 Apr 2015 | AD01 | Registered office address changed from Suite F1 Kebbell House Gibbs Couch Carpenders Park Watford WD19 5EF to Unit 18 the Metro Centre Dwight Road Watford WD18 9SB on 7 April 2015 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
28 May 2013 | TM01 | Termination of appointment of Fidelma Matthews as a director | |
24 May 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 |