- Company Overview for RENEWABLE ENERGY 4 BUSINESS LIMITED (08403936)
- Filing history for RENEWABLE ENERGY 4 BUSINESS LIMITED (08403936)
- People for RENEWABLE ENERGY 4 BUSINESS LIMITED (08403936)
- Charges for RENEWABLE ENERGY 4 BUSINESS LIMITED (08403936)
- Insolvency for RENEWABLE ENERGY 4 BUSINESS LIMITED (08403936)
- More for RENEWABLE ENERGY 4 BUSINESS LIMITED (08403936)
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
|
|
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
|
|
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
|
|
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 |