Advanced company searchLink opens in new window

RENEWABLE ENERGY & ENVIRONMENTAL FACILITIES LTD

Company number 07321914

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jan 2016 DS01 Application to strike the company off the register
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Sep 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 100
18 Apr 2013 AA Accounts for a dormant company made up to 31 January 2012
11 Mar 2013 AA01 Current accounting period shortened from 31 July 2012 to 31 January 2012
04 Sep 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
25 May 2012 TM01 Termination of appointment of Benjamin Jaggers as a director
25 Apr 2012 AD01 Registered office address changed from 131a Hadham Road Bishop's Stortford Hertfordshire CM23 2QD United Kingdom on 25 April 2012
17 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
22 Feb 2012 AP01 Appointment of Mr David Tyman as a director
17 Feb 2012 CERTNM Company name changed careernrg europe LTD\certificate issued on 17/02/12
  • RES15 ‐ Change company name resolution on 2012-02-16
  • NM01 ‐ Change of name by resolution
09 Feb 2012 TM01 Termination of appointment of Thomas Tsangaras as a director
10 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
08 Dec 2011 CH01 Director's details changed for Mr Benjamin Jaggers on 1 January 2011
08 Dec 2011 AD01 Registered office address changed from Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 8 December 2011
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2010 AP01 Appointment of Thomas Stefan Joannis Tsangaras as a director
01 Oct 2010 AD01 Registered office address changed from 4 Lombard Street London EC3V 9AA on 1 October 2010