Advanced company searchLink opens in new window

REC RENEWABLE ENERGY LIMITED

Company number 07970279

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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2015 DS01 Application to strike the company off the register
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
07 May 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
04 Feb 2014 AA Accounts for a small company made up to 31 December 2012
11 Sep 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
17 Jun 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
29 May 2013 TM01 Termination of appointment of James Raeburn as a director
17 Apr 2012 AP01 Appointment of Mr James Crawford Raeburn as a director
03 Apr 2012 AP01 Appointment of Mr Karl Alan Moss as a director
23 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 20/03/2012
23 Mar 2012 AD01 Registered office address changed from Hadfield House 9 Hadfield Street Cornbrook Old Trafford Greater Manchester M16 9FE England on 23 March 2012
23 Mar 2012 SH08 Change of share class name or designation
23 Mar 2012 SH01 Statement of capital following an allotment of shares on 20 March 2012
  • GBP 1.000979
23 Mar 2012 SH02 Sub-division of shares on 20 March 2012
23 Mar 2012 AD01 Registered office address changed from 8Th Floor 1 New York Street Manchester Greater Manchester M1 4AD on 23 March 2012
23 Mar 2012 ANNOTATION Rectified AP01 was removed from the public register on 17/05/2012 as it was factually inaccurate or is derived from something factually inaccurate.
23 Mar 2012 ANNOTATION Rectified AP01 was removed from the public register on 17/05/2012 as it was factually inaccurate or is derived from something factually inaccurate.
22 Mar 2012 TM01 Termination of appointment of Scott Sands as a director
22 Mar 2012 ANNOTATION Rectified AP01 was removed from the public register on 17/05/2012 as it was factually inaccurate or is derived from something factually inaccurate.
22 Mar 2012 AP03 Appointment of Mr Karl Moss as a secretary
29 Feb 2012 NEWINC Incorporation