RENEWABLES SOLAR (UK) CONSTRUCTION LIMITED
Company number 08033172
- Company Overview for RENEWABLES SOLAR (UK) CONSTRUCTION LIMITED (08033172)
- Filing history for RENEWABLES SOLAR (UK) CONSTRUCTION LIMITED (08033172)
- People for RENEWABLES SOLAR (UK) CONSTRUCTION LIMITED (08033172)
- Insolvency for RENEWABLES SOLAR (UK) CONSTRUCTION LIMITED (08033172)
- More for RENEWABLES SOLAR (UK) CONSTRUCTION LIMITED (08033172)
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) |
---|---|---|---|
11 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 July 2024 | |
11 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 July 2023 | |
13 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 July 2022 | |
13 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 July 2021 | |
13 May 2021 | AD01 | Registered office address changed from Frp Advisory Llp Ashcroft House Meridian Business Park Leicester LE19 1WL to C/O Frp Advisory Trading Limited Ashcroft House Meridian Business Park Leicester LE19 1WL on 13 May 2021 | |
25 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 July 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA to Frp Advisory Llp Ashcroft House Meridian Business Park Leicester LE19 1WL on 7 February 2020 | |
17 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 July 2019 | |
12 Apr 2019 | LIQ MISC | INSOLVENCY:Sec of State release of liquidator | |
09 Apr 2019 | LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state | |
01 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
24 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
12 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 July 2018 | |
10 Oct 2017 | TM01 | Termination of appointment of Sajun Pookadath Sathyan as a director on 19 June 2017 | |
31 Aug 2017 | LIQ02 | Statement of affairs | |
21 Jul 2017 | AD01 | Registered office address changed from Larkfleet House Falcon Way Southfields Business Park Bourne PE10 0FF to Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 21 July 2017 | |
20 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2017 | AD01 | Registered office address changed from Larkfleet House Falcon Way Southfield Business Park Bourne Lincolnshire PE10 0FF to Larkfleet House Falcon Way Southfields Business Park Bourne PE10 0FF on 27 June 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Krzysztof Marek as a director on 16 June 2017 | |
13 Jun 2017 | AP01 | Appointment of Mr Christopher Mark Chadburn as a director on 1 June 2017 | |
09 Jun 2017 | TM01 | Termination of appointment of Emma Rafaluk as a director on 9 June 2017 | |
08 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2017 | CONNOT | Change of name notice |