- Company Overview for RENOWN TRANSPORT SERVICES LIMITED (06673586)
- Filing history for RENOWN TRANSPORT SERVICES LIMITED (06673586)
- People for RENOWN TRANSPORT SERVICES LIMITED (06673586)
- Charges for RENOWN TRANSPORT SERVICES LIMITED (06673586)
- Insolvency for RENOWN TRANSPORT SERVICES LIMITED (06673586)
- More for RENOWN TRANSPORT SERVICES LIMITED (06673586)
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) |
---|---|---|---|
16 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Sep 2019 | AM10 | Administrator's progress report | |
16 Sep 2019 | AM23 | Notice of move from Administration to Dissolution | |
15 May 2019 | AM10 | Administrator's progress report | |
09 Nov 2018 | AM06 | Notice of deemed approval of proposals | |
06 Nov 2018 | AM02 | Statement of affairs with form AM02SOA | |
24 Oct 2018 | AD01 | Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL on 24 October 2018 | |
23 Oct 2018 | AM03 | Statement of administrator's proposal | |
22 Oct 2018 | AM01 | Appointment of an administrator | |
29 Aug 2018 | TM01 | Termination of appointment of David Barry Smith as a director on 29 August 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
20 Jun 2018 | AAMD | Amended total exemption full accounts made up to 31 July 2017 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
08 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
07 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2017 | AAMD | Amended total exemption small company accounts made up to 31 July 2016 | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Mar 2017 | AP01 | Appointment of Mr David Barry Smith as a director on 20 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Phoebe Wilson as a director on 28 February 2017 | |
08 Feb 2017 | CH01 | Director's details changed for Mr Christian Lee Harmer on 1 January 2017 | |
21 Dec 2016 | AP01 | Appointment of Miss Phoebe Wilson as a director on 24 November 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
04 Sep 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
|