Advanced company searchLink opens in new window

RENEWABLE ENERGIES CENTRE LTD

Company number 09065621

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-27
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
  • GBP 100
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted