Advanced company searchLink opens in new window

RENOVO ENERGY LIMITED

Company number 07188247

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)
28 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
28 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
04 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-20
04 Dec 2015 600 Appointment of a voluntary liquidator
30 Jul 2015 AD01 Registered office address changed from Dickens House Guithavon Street Witham Essex CM8 1BJ to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 30 July 2015
05 Jun 2015 4.20 Statement of affairs with form 4.19
05 Jun 2015 600 Appointment of a voluntary liquidator
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 300
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
12 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
14 Jun 2012 AA Total exemption small company accounts made up to 30 April 2012
13 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
10 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 October 2011
  • GBP 300
09 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 October 2011
  • GBP 300
23 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
16 Feb 2011 AA01 Current accounting period extended from 31 March 2011 to 30 April 2011
07 Sep 2010 TM01 Termination of appointment of Philip Lawrence as a director
07 Sep 2010 AP01 Appointment of Michael Young as a director
12 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)