- Company Overview for RENEWABLE ENGINEERING SOLUTIONS LTD (07749960)
- Filing history for RENEWABLE ENGINEERING SOLUTIONS LTD (07749960)
- People for RENEWABLE ENGINEERING SOLUTIONS LTD (07749960)
- More for RENEWABLE ENGINEERING SOLUTIONS LTD (07749960)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
25 Nov 2011 | AP01 | Appointment of Alan Dean Swift as a director | |
24 Nov 2011 | AP01 | Appointment of Stephen Carl Swift as a director |