- Company Overview for RENEWABLE TECHNOLOGIES HOLDINGS LIMITED (06847108)
- Filing history for RENEWABLE TECHNOLOGIES HOLDINGS LIMITED (06847108)
- People for RENEWABLE TECHNOLOGIES HOLDINGS LIMITED (06847108)
- More for RENEWABLE TECHNOLOGIES HOLDINGS LIMITED (06847108)
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) |
---|---|---|---|
17 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2016 | AP01 | Appointment of Mr Jonathan Christopher Kavanagh as a director on 1 February 2016 | |
01 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
18 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 May 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
28 May 2013 | CH01 | Director's details changed for Paul Nicholas Green on 30 November 2012 | |
28 May 2013 | SH01 |
Statement of capital following an allotment of shares on 30 November 2012
|
|
27 Nov 2012 | SH03 | Purchase of own shares. | |
21 Nov 2012 | SH06 |
Cancellation of shares. Statement of capital on 21 November 2012
|
|
13 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2012 | TM01 | Termination of appointment of Kevin Bayes as a director | |
12 Nov 2012 | TM01 | Termination of appointment of Jan Taylor as a director | |
15 Jun 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
29 May 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
03 Apr 2012 | CH01 | Director's details changed for Mr Duncan Andrew Holmes on 6 March 2012 | |
03 Apr 2012 | CH01 | Director's details changed for Paul Nicholas Green on 6 March 2012 | |
03 Apr 2012 | CH01 | Director's details changed for Mr Jan Wray Taylor on 6 March 2012 | |
03 Apr 2012 | CH01 | Director's details changed for Kevin Paul Bayes on 6 March 2012 | |
06 Jan 2012 | CERTNM |
Company name changed renewable technologies (uk) LIMITED\certificate issued on 06/01/12
|
|
21 Dec 2011 | AA01 | Previous accounting period shortened from 31 March 2012 to 30 November 2011 |