Advanced company searchLink opens in new window

RENOVO SERVICES GROUP LIMITED

Company number 06649190

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)
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\