Advanced company searchLink opens in new window

RIGHT CHOICE RENEWABLES LTD

Company number 08578998

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2016 DS01 Application to strike the company off the register
05 Sep 2016 AD01 Registered office address changed from 99 Railway Cottages Abersychan Pontypool Gwent NP4 8QL Wales to C/O Purnells 5 & 6 Waterside Court Albany Street Newport NP20 5NT on 5 September 2016
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
28 Feb 2016 TM01 Termination of appointment of Caspar William Speakman as a director on 26 February 2016
28 Feb 2016 AP01 Appointment of Mrs Gillian Dowell as a director on 26 February 2016
27 Feb 2016 AD01 Registered office address changed from Unit 4 Abersychan Industrial Estate, Old Road Abersychan Pontypool Gwent NP4 7BA to 99 Railway Cottages Abersychan Pontypool Gwent NP4 8QL on 27 February 2016
26 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
04 Jun 2015 AD01 Registered office address changed from Homeleigh Truro Vean Terrace Truro Cornwall TR11HA to Unit 4 Abersychan Industrial Estate, Old Road Abersychan Pontypool Gwent NP4 7BA on 4 June 2015
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
  • ANNOTATION Part Admin Removed Unnecessary material in the accounts was administratively removed from the public register on 18/06/2015
21 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
20 Jul 2014 TM01 Termination of appointment of Andrew James Knott as a director on 18 July 2014
27 Jul 2013 AP01 Appointment of Mr Caspar William Speakman as a director
21 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted