Advanced company searchLink opens in new window

HIS RENEWABLES LIMITED

Company number 07541839

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)
28 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Dec 2016 AD01 Registered office address changed from 13a Broad Street Wells Somerset BA5 2DJ England to Mill Street Business Centre 55a High Street Wells Somerset BA5 2AE on 2 December 2016
22 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2014 TM01 Termination of appointment of Anthony Clargo as a director
12 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2013 AD01 Registered office address changed from Unit 13 Bw Estates, Old Mixon Trading Estate Weston Super Mare Somerset BS24 9BA United Kingdom on 29 October 2013
26 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
08 Apr 2013 CH01 Director's details changed for Anthony Michael Clargo on 27 June 2011
08 Apr 2013 CH01 Director's details changed for Mr Berthold Brentrup on 3 March 2011
03 Apr 2013 AD01 Registered office address changed from Unit 19 Hither Green Industrial Estate Clevedon North Somerset BS21 6XU on 3 April 2013
03 Apr 2013 CH01 Director's details changed for Anthony Michael Clargo on 24 February 2013
03 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100,000
01 Oct 2012 AA Accounts for a small company made up to 31 December 2011
11 Apr 2012 AD01 Registered office address changed from Unit a-B-8D Anglo Trading Est Shepton Mallet BA4 5BY United Kingdom on 11 April 2012
27 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
06 Jul 2011 TM01 Termination of appointment of Jeffrey Ingvaldson as a director
06 Jul 2011 AP01 Appointment of Anthony Michael Clargo as a director
06 Jul 2011 AD01 Registered office address changed from 5 Park Road Shepton Mallet Somerset BA4 5BP on 6 July 2011
17 Mar 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 100,000
03 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
03 Mar 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011