- Company Overview for RENEWABLE ENERGY TARIFFS LIMITED (06907587)
- Filing history for RENEWABLE ENERGY TARIFFS LIMITED (06907587)
- People for RENEWABLE ENERGY TARIFFS LIMITED (06907587)
- Insolvency for RENEWABLE ENERGY TARIFFS LIMITED (06907587)
- More for RENEWABLE ENERGY TARIFFS LIMITED (06907587)
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) |
---|---|---|---|
13 Sep 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jun 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Jul 2012 | AD01 | Registered office address changed from Rose Cottage Dunsomer Hill North Moreton Didcot Oxfordshire OX11 9AR on 18 July 2012 | |
17 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2012 | 4.70 | Declaration of solvency | |
17 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2012 | AR01 |
Annual return made up to 16 May 2012 with full list of shareholders
Statement of capital on 2012-07-03
|
|
02 Jul 2012 | AD02 | Register inspection address has been changed from Lyon House, 160-166 Borough High Street London SE1 1LB United Kingdom | |
01 Dec 2011 | TM01 | Termination of appointment of Scott Anthony Hunt as a director on 30 November 2011 | |
12 Oct 2011 | CH01 | Director's details changed for Mr Neil Maurice Truphet on 5 July 2011 | |
11 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
01 Sep 2011 | CH03 | Secretary's details changed for Mr Scott Anthony Scott on 1 September 2011 | |
01 Sep 2011 | TM01 | Termination of appointment of Rohin Modasia as a director | |
01 Sep 2011 | TM01 | Termination of appointment of Paul Roberts as a director | |
01 Sep 2011 | AP03 | Appointment of Mr Scott Anthony Scott as a secretary | |
01 Sep 2011 | TM02 | Termination of appointment of Lynn Chalmers as a secretary | |
21 Jul 2011 | AP01 | Appointment of Mr Scott Anthony Hunt as a director | |
01 Jul 2011 | TM01 | Termination of appointment of Scott Mclean as a director | |
23 May 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
30 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
04 Oct 2010 | AP01 | Appointment of Mr Paul Christopher Roberts as a director | |
09 Jun 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
09 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Jun 2010 | TM02 | Termination of appointment of Alison Wolfe as a secretary | |
06 Jun 2010 | AP03 | Appointment of Mrs Lynn Chalmers as a secretary |