- Company Overview for RIGHT CHOICE RENEWABLES LTD (08578998)
- Filing history for RIGHT CHOICE RENEWABLES LTD (08578998)
- People for RIGHT CHOICE RENEWABLES LTD (08578998)
- More for RIGHT CHOICE RENEWABLES LTD (08578998)
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
|
|
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
|
|
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
|
|
21 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
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
|