- Company Overview for RENEWABLE ACQUIRE DESIGN CONSTRUCT LIMITED (07378752)
- Filing history for RENEWABLE ACQUIRE DESIGN CONSTRUCT LIMITED (07378752)
- People for RENEWABLE ACQUIRE DESIGN CONSTRUCT LIMITED (07378752)
- More for RENEWABLE ACQUIRE DESIGN CONSTRUCT LIMITED (07378752)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2013 | DS01 | Application to strike the company off the register | |
10 Oct 2012 | AR01 |
Annual return made up to 16 September 2012 with full list of shareholders
Statement of capital on 2012-10-10
|
|
10 Oct 2012 | CH01 | Director's details changed for Mr Bernard Patrick Quinn on 1 October 2011 | |
10 Oct 2012 | CH01 | Director's details changed for Joseph Peter Murphy on 1 October 2011 | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
07 Oct 2011 | AD01 | Registered office address changed from De Montfort House 14a High Street Evesham Worcestershire WR11 4HJ United Kingdom on 7 October 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 16 September 2011 with full list of shareholders | |
13 Jul 2011 | TM01 | Termination of appointment of Armand Jonathan Meguer as a director | |
16 Sep 2010 | NEWINC | Incorporation |