- Company Overview for RENAISSANCE OF NEWPORT LTD (06675734)
- Filing history for RENAISSANCE OF NEWPORT LTD (06675734)
- People for RENAISSANCE OF NEWPORT LTD (06675734)
- More for RENAISSANCE OF NEWPORT LTD (06675734)
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
|
|
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
|
|
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 |