Advanced company searchLink opens in new window

RENEWABLE ENERGY 4 BUSINESS LIMITED

Company number 08403936

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)
09 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2019 AM23 Notice of move from Administration to Dissolution
29 Jul 2018 AM10 Administrator's progress report
25 Jan 2018 AM10 Administrator's progress report
29 Nov 2017 AM19 Notice of extension of period of Administration
25 Jul 2017 AM10 Administrator's progress report
07 Mar 2017 F2.18 Notice of deemed approval of proposals
15 Feb 2017 2.17B Statement of administrator's proposal
02 Feb 2017 2.16B Statement of affairs with form 2.14B
16 Jan 2017 AD01 Registered office address changed from Mazars Llp One St Peters Square Manchester M2 3DE to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 16 January 2017
03 Jan 2017 AD01 Registered office address changed from 411B Warrington Road Culcheth Warrington WA3 5SW England to Mazars Llp One St Peters Square Manchester M2 3DE on 3 January 2017
30 Dec 2016 2.12B Appointment of an administrator
09 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Mar 2016 AD01 Registered office address changed from 411a Warrington Road Culcheth Warrington WA3 5SW to 411B Warrington Road Culcheth Warrington WA3 5SW on 4 March 2016
03 Mar 2016 MR01 Registration of charge 084039360003, created on 2 March 2016
03 Mar 2016 MR01 Registration of charge 084039360004, created on 2 March 2016
23 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 75
15 Dec 2015 MR01 Registration of charge 084039360002, created on 10 December 2015
27 Aug 2015 CERTNM Company name changed renewables 4 business LIMITED\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-25
02 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 75
15 Jan 2015 MR01 Registration of charge 084039360001, created on 15 January 2015
03 Sep 2014 TM01 Termination of appointment of Gary Brandwood as a director on 19 August 2014
30 May 2014 AAMD Amended accounts made up to 31 December 2013
22 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013