- Company Overview for RENOVATION SOLUTIONS SOUTH WEST LIMITED (06697610)
- Filing history for RENOVATION SOLUTIONS SOUTH WEST LIMITED (06697610)
- People for RENOVATION SOLUTIONS SOUTH WEST LIMITED (06697610)
- More for RENOVATION SOLUTIONS SOUTH WEST LIMITED (06697610)
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 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Aug 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2012 | AR01 |
Annual return made up to 15 September 2012 with full list of shareholders
Statement of capital on 2012-10-11
|
|
11 Jan 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
17 Oct 2011 | CH01 | Director's details changed for Greig Wayne Jones on 17 October 2011 | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2011 | CERTNM |
Company name changed renovation solutions uk LIMITED\certificate issued on 22/07/11
|
|
04 Nov 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
04 Nov 2010 | CH04 | Secretary's details changed for Purcells Secretaries Limited on 1 October 2009 | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 15 September 2009 with full list of shareholders | |
15 Sep 2008 | NEWINC | Incorporation |