- Company Overview for RENOVO HOLDINGS LIMITED (06587236)
- Filing history for RENOVO HOLDINGS LIMITED (06587236)
- People for RENOVO HOLDINGS LIMITED (06587236)
- Charges for RENOVO HOLDINGS LIMITED (06587236)
- Insolvency for RENOVO HOLDINGS LIMITED (06587236)
- More for RENOVO HOLDINGS LIMITED (06587236)
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) |
---|---|---|---|
13 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2014 | |
31 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2013 | |
19 Apr 2013 | TM01 | Termination of appointment of Phillip Russell as a director | |
10 Apr 2013 | TM01 | Termination of appointment of Derrick Moore as a director | |
10 Apr 2013 | TM02 | Termination of appointment of Derrick Moore as a secretary | |
09 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2012 | |
11 Jan 2012 | LIQ MISC | Insolvency:annual progress report for form 4.68 - b/d date 07/11/2011 | |
08 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 November 2011 | |
08 Nov 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
04 Nov 2010 | 2.24B | Administrator's progress report to 29 October 2010 | |
18 Jun 2010 | 2.24B | Administrator's progress report to 19 May 2010 | |
07 Jan 2010 | 2.17B | Statement of administrator's proposal | |
21 Dec 2009 | 2.16B | Statement of affairs with form 2.14B | |
30 Nov 2009 | AD01 | Registered office address changed from Unity Buildings Fort Fareham Fareham Hampshire PO14 1AH United Kingdom on 30 November 2009 | |
26 Nov 2009 | 2.12B | Appointment of an administrator | |
26 Jun 2009 | 363a | Return made up to 08/05/09; full list of members | |
28 May 2009 | 288b | Appointment terminated director neil cox | |
20 Feb 2009 | 288b | Appointment terminated secretary phillip russell | |
18 Feb 2009 | 288a | Director and secretary appointed derrick moore | |
16 Jan 2009 | 225 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 | |
12 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
09 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
17 Oct 2008 | 288a | Director appointed george williams |