Advanced company searchLink opens in new window

RENOVARE FINANCIAL SERVICES LTD

Company number 11751486

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-13
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
  • GBP 32,500.00
18 Feb 2020 SH03 Purchase of own shares.