- Company Overview for RENEWABLE CLEAN ENERGY DISPUTE LIMITED (09068958)
- Filing history for RENEWABLE CLEAN ENERGY DISPUTE LIMITED (09068958)
- People for RENEWABLE CLEAN ENERGY DISPUTE LIMITED (09068958)
- Charges for RENEWABLE CLEAN ENERGY DISPUTE LIMITED (09068958)
- More for RENEWABLE CLEAN ENERGY DISPUTE LIMITED (09068958)
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) |
---|---|---|---|
19 Dec 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Sep 2016 | TM01 | Termination of appointment of Keith Paul Nisbet as a director on 27 September 2016 | |
27 Sep 2016 | TM01 | Termination of appointment of Quob Park Estate Limited as a director on 27 September 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
27 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2016 | AD01 | Registered office address changed from Quob Park Titchfield Lane Wickham Fareham Hampshire PO17 5PG England to Unit 14 Rodney Road Partnership Park Southsea Hampshire PO4 8DF on 27 September 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Mr Ben Everton Williams on 11 August 2016 | |
25 Jul 2016 | AD01 | Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to Quob Park Titchfield Lane Wickham Fareham Hampshire PO17 5PG on 25 July 2016 | |
21 Jul 2016 | AP02 | Appointment of Quob Park Estate Limited as a director on 11 July 2016 | |
21 Jul 2016 | AP01 | Appointment of Mr Keith Paul Nisbet as a director on 11 July 2016 | |
23 Jun 2016 | MR01 | Registration of charge 090689580001, created on 17 June 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from C/O Edwards Lyons & Co 11 Portland Street Portland Street Southampton SO14 7EB to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 12 April 2016 | |
10 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
15 Jul 2015 | AD01 | Registered office address changed from C/O Edwards Lyons & Co 21 Carlton Crescent Southampton Hampshire SO15 2ET to C/O Edwards Lyons & Co 11 Portland Street Portland Street Southampton SO14 7EB on 15 July 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
10 Jun 2014 | CERTNM |
Company name changed be renewables (uk) LIMITED\certificate issued on 10/06/14
|
|
03 Jun 2014 | CH01 | Director's details changed for Mr Ben Everton Williams on 3 June 2014 | |
03 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-03
|