- Company Overview for RENOVO SERVICES GROUP LIMITED (06649190)
- Filing history for RENOVO SERVICES GROUP LIMITED (06649190)
- People for RENOVO SERVICES GROUP LIMITED (06649190)
- Charges for RENOVO SERVICES GROUP LIMITED (06649190)
- Insolvency for RENOVO SERVICES GROUP LIMITED (06649190)
- More for RENOVO SERVICES GROUP LIMITED (06649190)
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) |
---|---|---|---|
14 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
14 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 3 November 2014 | |
31 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2013 | |
19 Apr 2013 | TM01 | Termination of appointment of Phillip Russsell 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 3 November 2012 | |
09 Jan 2012 | LIQ MISC | Insolvency:annual report for form 4.68 | |
09 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2011 | |
04 Nov 2010 | 2.24B | Administrator's progress report to 29 October 2010 | |
04 Nov 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 Jun 2010 | 2.24B | Administrator's progress report to 19 May 2010 | |
07 Jan 2010 | 2.17B | Statement of administrator's proposal | |
20 Dec 2009 | 2.16B | Statement of affairs with form 2.14B | |
28 Nov 2009 | AD01 | Registered office address changed from Unity Buildings Fort Fareham Fareham Hampshire PO14 1AH United Kingdom on 28 November 2009 | |
26 Nov 2009 | 2.12B | Appointment of an administrator | |
20 Jul 2009 | 363a | Return made up to 17/07/09; full list of members | |
28 May 2009 | 288b | Appointment terminated director neil cox | |
03 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
20 Feb 2009 | 288b | Appointment terminated secretary phillip russsell | |
18 Feb 2009 | 288a | Director and secretary appointed derrick moore | |
16 Jan 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 | |
12 Jan 2009 | 88(2) | Ad 06/01/09\gbp si 20000@0.001=20\gbp ic 930/950\ | |
19 Dec 2008 | 88(2) | Ad 06/12/08\gbp si 10000@0.001=10\gbp ic 920/930\ |