Advanced company searchLink opens in new window

RENEWABLE CLEAN ENERGY DISPUTE LIMITED

Company number 09068958

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27
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
  • GBP 100
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
  • GBP 100
10 Jun 2014 CERTNM Company name changed be renewables (uk) LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)