Advanced company searchLink opens in new window

RENEWABLES NETWORK LTD

Company number 07293320

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)
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
  • GBP 1,035
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
  • GBP 1,035
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
  • GBP 1,035.00
28 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ That in accordance with article 23 of the company articles of association, that the pre-emption provisions contained therein shall not apply to the allotment of 60 ordinary shares to john britton 02/01/2013
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