- Company Overview for RENERGY (NORTH WEST) LTD (09339603)
- Filing history for RENERGY (NORTH WEST) LTD (09339603)
- People for RENERGY (NORTH WEST) LTD (09339603)
- Charges for RENERGY (NORTH WEST) LTD (09339603)
- More for RENERGY (NORTH WEST) LTD (09339603)
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) |
---|---|---|---|
14 Sep 2017 | AD01 | Registered office address changed from Suite 307 76 King Street Manchester M2 4NH England to Aberdeen Cottage Tongues Lane Preesall Poulton-Le-Fylde FY6 0HL on 14 September 2017 | |
05 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 May 2017 | AD01 | Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to Suite 307 76 King Street Manchester M2 4NH on 24 May 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
24 Apr 2017 | TM01 | Termination of appointment of Derek William Hartland as a director on 29 March 2017 | |
30 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2017 | AP01 | Appointment of Mr James Paul Entwisle as a director on 30 March 2017 | |
07 Dec 2016 | CS01 | 03/12/16 Statement of Capital gbp 100 | |
01 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
31 May 2016 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-05-31
|
|
12 May 2016 | AD01 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016 | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2015 | AD01 | Registered office address changed from Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA England to Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD on 22 December 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD England to Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA on 19 January 2015 | |
19 Jan 2015 | CERTNM |
Company name changed chatterfield LTD.\certificate issued on 19/01/15
|
|
19 Jan 2015 | AD01 | Registered office address changed from Temple House 20 Holywell Row London EC2A 4XH United Kingdom to Bank House Market Street Whaley Bridge High Peak Derbyshire SK23 7AA on 19 January 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Robert Stephen Kelford as a director on 16 January 2015 | |
16 Jan 2015 | AP01 | Appointment of Mr Derek Hartland as a director on 16 January 2015 | |
03 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-03
|