Advanced company searchLink opens in new window

RENEWABLES PARTNERS LIMITED

Company number 11403650

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)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2022 DS01 Application to strike the company off the register
14 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2021
22 Jan 2021 TM01 Termination of appointment of Ross Mclellan as a director on 22 January 2021
22 Jan 2021 AP01 Appointment of Mrs Susan Christine Cunningham as a director on 22 January 2021
22 Jan 2021 AA Micro company accounts made up to 31 March 2020
19 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-18
05 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-29
04 Jan 2021 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 266,000
27 Oct 2020 AD01 Registered office address changed from Chynoweth House (5077) Trevissome Park Blackwater Truro TR4 8UN United Kingdom to 7 Bell Yard London WC2A 2JR on 27 October 2020
10 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with updates
10 Apr 2019 AA Micro company accounts made up to 31 March 2019
10 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
01 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-30
31 Jan 2019 AP01 Appointment of Mr Ross Mclellan as a director on 30 January 2019
31 Jan 2019 TM01 Termination of appointment of Colin Docherty as a director on 30 January 2019
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 166,000
31 Jan 2019 PSC01 Notification of Neil Cunningham as a person with significant control on 30 January 2019
31 Jan 2019 PSC07 Cessation of Colin Docherty as a person with significant control on 30 January 2019
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 January 2019
  • GBP 165,100
11 Oct 2018 SH10 Particulars of variation of rights attached to shares
11 Oct 2018 SH08 Change of share class name or designation