Advanced company searchLink opens in new window

RENEWABLE ENGINEERING SOLUTIONS LTD

Company number 07749960

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)
17 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2017 CS01 Confirmation statement made on 23 August 2016 with updates
24 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
08 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
07 Oct 2015 TM01 Termination of appointment of Stephen Carl Swift as a director on 10 September 2015
07 Oct 2015 TM01 Termination of appointment of Alan Dean Swift as a director on 10 September 2015
24 Aug 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
21 Aug 2015 CH01 Director's details changed for Stephen Carl Swift on 5 December 2014
21 Aug 2015 CH01 Director's details changed for Alan Dean Swift on 5 December 2014
21 Aug 2015 CH03 Secretary's details changed for Mrs Sharon Budd on 5 December 2014
08 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
19 Feb 2015 CH01 Director's details changed for Mr Michael Craig Canham on 5 December 2014
19 Feb 2015 CH01 Director's details changed for Mr Michael Craig Canham on 5 December 2014
28 Aug 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
05 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
18 Sep 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
03 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
10 May 2013 AD01 Registered office address changed from Wiltshire House Tovil Green Maidstone Kent ME15 6RJ United Kingdom on 10 May 2013
09 Oct 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
09 Oct 2012 SH01 Statement of capital following an allotment of shares on 19 October 2011
  • GBP 100
25 Nov 2011 AP01 Appointment of Alan Dean Swift as a director
24 Nov 2011 AP01 Appointment of Stephen Carl Swift as a director