Advanced company searchLink opens in new window

RESOURCE EFFICIENCY AND GENERATION LTD

Company number 09167491

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with updates
29 May 2020 AA Micro company accounts made up to 31 August 2019
30 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
25 Feb 2019 AA Micro company accounts made up to 31 August 2018
22 Aug 2018 PSC01 Notification of Jonathan David Miles as a person with significant control on 6 April 2016
22 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
15 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
14 Aug 2017 PSC01 Notification of Jonathan David Miles as a person with significant control on 6 April 2016
27 May 2017 AA Micro company accounts made up to 31 August 2016
22 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
05 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Mar 2016 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 19B Golvers Hill Road Kingsteington Newton Abbot Devon TQ12 3BP on 17 March 2016
21 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 13/03/2015
01 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 13/03/2015
01 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 22/12/2014
08 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
04 Sep 2015 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2015
04 Sep 2015 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2015
04 Sep 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 90
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2015
04 Sep 2015 SH01 Statement of capital following an allotment of shares on 8 August 2014
  • GBP 80
08 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted