Advanced company searchLink opens in new window

RADTEC RENEWABLES LIMITED

Company number 07546133

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2015 DS01 Application to strike the company off the register
19 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
20 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
05 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
12 Mar 2013 AP03 Appointment of Mr Derek William Hughes as a secretary
04 Dec 2012 CERTNM Company name changed radtec eco solar LIMITED\certificate issued on 04/12/12
  • CONNOT ‐
26 Nov 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-20
22 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
20 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
17 Mar 2011 SH01 Statement of capital following an allotment of shares on 28 February 2011
  • GBP 100
15 Mar 2011 AP01 Appointment of Mr Alan Fox as a director
15 Mar 2011 AP01 Appointment of Mr Derek William Hughes as a director
03 Mar 2011 TM01 Termination of appointment of Barbara Kahan as a director
28 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)