- Company Overview for RENEWABLE DIRECT BUILDING PRODUCTS LIMITED (08279329)
- Filing history for RENEWABLE DIRECT BUILDING PRODUCTS LIMITED (08279329)
- People for RENEWABLE DIRECT BUILDING PRODUCTS LIMITED (08279329)
- Insolvency for RENEWABLE DIRECT BUILDING PRODUCTS LIMITED (08279329)
- More for RENEWABLE DIRECT BUILDING PRODUCTS LIMITED (08279329)
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) |
---|---|---|---|
28 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2017 | AD01 | Registered office address changed from Unit 1 Faringdon Grove Harold Hill Romford Essex RM3 8TD to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 February 2017 | |
15 Feb 2017 | 4.20 | Statement of affairs with form 4.19 | |
15 Feb 2017 | 600 | Appointment of a voluntary liquidator | |
15 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
02 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 May 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
11 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 December 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Feb 2013 | CH01 | Director's details changed for Mr Mark Oliver David Williams on 6 February 2013 | |
05 Feb 2013 | AD01 | Registered office address changed from 11 Park Lane Hornchurch Essex RM11 1BB England on 5 February 2013 | |
02 Nov 2012 | AD01 | Registered office address changed from 11 Park Lane Hornchurch Esses RM11 1BT England on 2 November 2012 |