Advanced company searchLink opens in new window

RENAISSANCE OF NEWPORT LTD

Company number 06675734

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Dec 2016 DS01 Application to strike the company off the register
08 Nov 2016 AA Micro company accounts made up to 31 August 2016
25 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
26 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
12 Oct 2015 AD01 Registered office address changed from C/O Twissell Neilson & Budd Kenward House High Street Hartley Wintney Hook Hampshire RG27 8NY to 1 Stableford Hall Stableford Bridgnorth Shropshire WV15 5LS on 12 October 2015
16 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
16 Sep 2015 AD01 Registered office address changed from 123 High Street Newport Shropshire TF10 7BB to C/O Twissell Neilson & Budd Kenward House High Street Hartley Wintney Hook Hampshire RG27 8NY on 16 September 2015
11 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
14 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
03 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
15 Sep 2013 CH01 Director's details changed for Mr Peter James Holdway on 10 November 2012
15 Sep 2013 CH01 Director's details changed for Mrs Monique Thea Lucie Budd on 10 November 2012
20 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
10 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
10 Sep 2012 CH01 Director's details changed for Peter Holdway on 2 April 2012
30 Jan 2012 AD01 Registered office address changed from Park View Cottage Eyton Telford Shropshire TF6 6ET on 30 January 2012
05 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
14 Sep 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
12 May 2011 AA Total exemption small company accounts made up to 31 August 2010
15 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Peter Holdway on 18 August 2010
16 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009