Advanced company searchLink opens in new window

JB RENEWABLES LTD

Company number 07310343

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)
23 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2013 AD01 Registered office address changed from Imperial House 21-25 North Street Bromley Kent BR1 1SD United Kingdom on 5 November 2013
05 Nov 2013 TM01 Termination of appointment of Jennifer Elizabeth Wood as a director on 5 November 2013
15 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
04 Sep 2012 AA Total exemption small company accounts made up to 31 July 2011
18 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2011 CERTNM Company name changed wtg commercial LTD\certificate issued on 30/12/11
  • RES15 ‐ Change company name resolution on 2011-12-22
30 Dec 2011 CONNOT Change of name notice
13 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Mr Brett Nicholls on 27 July 2010
22 Sep 2010 TM01 Termination of appointment of Stuart Buchanan as a director
22 Sep 2010 AP01 Appointment of Mr Stuart Buchanan as a director
22 Sep 2010 AP01 Appointment of Mr Brett Nicholls as a director
09 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)