- Company Overview for RENEWABLES NETWORK LTD (07293320)
- Filing history for RENEWABLES NETWORK LTD (07293320)
- People for RENEWABLES NETWORK LTD (07293320)
- More for RENEWABLES NETWORK LTD (07293320)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 May 2016 | DS01 | Application to strike the company off the register | |
18 Apr 2016 | AP01 | Appointment of Mr Sam Matthew Pick as a director on 4 April 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of a director | |
04 Mar 2016 | TM01 | Termination of appointment of Paul Brian Luen as a director on 2 February 2016 | |
29 Feb 2016 | TM01 | Termination of appointment of Sam Matthew Pick as a director on 21 February 2016 | |
18 Jan 2016 | AD01 | Registered office address changed from Melton Court Gibson Lane Melton North Ferriby North Humberside HU14 3HH to 33 Clifton Court Thorne Doncaster DN8 4BH on 18 January 2016 | |
31 Aug 2015 | TM02 | Termination of appointment of James Angus Doyle as a secretary on 31 August 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
03 Jul 2015 | CH01 | Director's details changed for Mr Paul Brian Luen on 1 July 2015 | |
22 Apr 2015 | AP03 | Appointment of James Angus Doyle as a secretary on 24 March 2015 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jul 2014 | TM01 | Termination of appointment of John Britton as a director | |
25 Jun 2014 | AR01 |
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
14 May 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
09 Sep 2013 | AR01 | Annual return made up to 23 June 2013 with full list of shareholders | |
09 Sep 2013 | AP01 | Appointment of Mr John Anthony Britton as a director | |
09 Sep 2013 | TM02 | Termination of appointment of Charles Heath as a secretary | |
28 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 2 January 2013
|
|
28 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2013 | AAMD | Amended accounts made up to 30 June 2012 | |
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
07 Jan 2013 | AD01 | Registered office address changed from Endon Doncaster Road High Melton Doncaster DN5 7SY United Kingdom on 7 January 2013 | |
28 Jun 2012 | AR01 | Annual return made up to 23 June 2012 with full list of shareholders |