- Company Overview for RENEWABLE ENERGIES CENTRE LTD (09065621)
- Filing history for RENEWABLE ENERGIES CENTRE LTD (09065621)
- People for RENEWABLE ENERGIES CENTRE LTD (09065621)
- Insolvency for RENEWABLE ENERGIES CENTRE LTD (09065621)
- More for RENEWABLE ENERGIES CENTRE LTD (09065621)
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) |
---|---|---|---|
10 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 26 November 2016 | |
11 Dec 2015 | AD01 | Registered office address changed from Veritas House Adelaide Street Swansea SA1 1SH to 10 st Helens Road Swansea SA1 4AW on 11 December 2015 | |
08 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
08 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
08 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2015 | TM01 | Termination of appointment of Craig Ibrahim as a director on 12 August 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
03 Jun 2015 | AP01 | Appointment of Mr Darren Palmer as a director on 3 June 2015 | |
03 Jun 2015 | AP01 | Appointment of Mr David John Alford as a director on 3 June 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Craig Ibrahim as a director on 16 March 2015 | |
16 Mar 2015 | AD01 | Registered office address changed from The Business Centre Unit 5 Peniel Green Road Llansamlet Swansea SA7 9AP Wales to Veritas House Adelaide Street Swansea SA1 1SH on 16 March 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of David John Alford as a director on 12 February 2015 | |
25 Feb 2015 | TM01 | Termination of appointment of David Llewelyn Evans as a director on 12 February 2015 | |
12 Feb 2015 | AP01 | Appointment of Mr David John Alford as a director | |
12 Feb 2015 | AP01 | Appointment of Mr David John Alford as a director on 12 February 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Andrew Cutter as a director on 12 February 2015 | |
12 Feb 2015 | AP01 | Appointment of Mr David Evans as a director | |
12 Feb 2015 | AP01 | Appointment of Mr David Llewelyn Evans as a director on 12 February 2015 | |
12 Feb 2015 | AP01 | Appointment of Mr Kyle Ashley Lewis as a director on 12 February 2015 | |
02 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-02
|