- Company Overview for RENOVARE FINANCIAL SERVICES LTD (11751486)
- Filing history for RENOVARE FINANCIAL SERVICES LTD (11751486)
- People for RENOVARE FINANCIAL SERVICES LTD (11751486)
- Insolvency for RENOVARE FINANCIAL SERVICES LTD (11751486)
- More for RENOVARE FINANCIAL SERVICES LTD (11751486)
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) |
---|---|---|---|
18 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2024 | |
14 Mar 2024 | AD01 | Registered office address changed from Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 14 March 2024 | |
07 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2023 | |
30 Oct 2023 | TM01 | Termination of appointment of Dion Perry Mailich as a director on 12 October 2023 | |
19 Jan 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Dec 2022 | AD01 | Registered office address changed from 4a Shenley Road Borehamwood Hertfordshire WD6 1DL United Kingdom to Anderson Brookes Insolvency Practitioners Ltd 6th Floor 120 Bark Street Bolton BL1 2AX on 19 December 2022 | |
19 Dec 2022 | LIQ02 | Statement of affairs | |
19 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with updates | |
28 Aug 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
10 Mar 2021 | PSC04 | Change of details for Mr Dion Perry Mailich as a person with significant control on 11 February 2021 | |
26 Feb 2021 | PSC04 | Change of details for Mr Dion Perry Mailich as a person with significant control on 11 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Mr Dion Perry Mailich on 25 February 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Mr Dion Perry Mailich on 11 February 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ England to 4a Shenley Road Borehamwood Hertfordshire WD6 1DL on 11 February 2021 | |
27 May 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
19 May 2020 | PSC07 | Cessation of Renovare Holdings Ltd as a person with significant control on 6 May 2020 | |
19 May 2020 | PSC01 | Notification of Dion Perry Mailich as a person with significant control on 6 May 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
05 May 2020 | CH01 | Director's details changed for Mr Dion Perry Mailich on 5 May 2020 | |
25 Feb 2020 | SH06 |
Cancellation of shares. Statement of capital on 12 February 2020
|
|
18 Feb 2020 | SH03 | Purchase of own shares. |