Advanced company searchLink opens in new window

RENEWABLES SOLAR (UK) CONSTRUCTION LIMITED

Company number 08033172

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-06
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
  • RES15 ‐ Change company name resolution on 2017-06-05
08 Jun 2017 CONNOT Change of name notice