- Company Overview for HIS RENEWABLES LIMITED (07541839)
- Filing history for HIS RENEWABLES LIMITED (07541839)
- People for HIS RENEWABLES LIMITED (07541839)
- More for HIS RENEWABLES LIMITED (07541839)
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
|
|
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
|
|
03 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 31 December 2011 |