Advanced company searchLink opens in new window

RENEWABLE PRODUCTS LIMITED

Company number NI057243

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)
01 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2017 4.69(NI) Statement of receipts and payments to 25 May 2017
01 Jun 2017 4.73(NI) Return of final meeting in a creditors' voluntary winding up
28 Mar 2017 4.69(NI) Statement of receipts and payments to 9 March 2017
15 Mar 2016 4.69(NI) Statement of receipts and payments to 9 March 2016
02 Feb 2016 3.08(NI) Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 21 January 2016
02 Feb 2016 RM02 Notice of ceasing to act as receiver or manager
16 Mar 2015 AD01 Registered office address changed from 31 Crosshill Road, Raloo Larne Antrim BT40 3EB to 1-3 Arthur Street Belfast Co Antrim BT1 4GA on 16 March 2015
16 Mar 2015 VL1 Appointment of a liquidator
16 Mar 2015 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
21 Jan 2015 RM01 Appointment of receiver or manager
22 Jan 2014 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 310,000
17 Jan 2013 TM01 Termination of appointment of John Rodgers as a director
17 Jan 2013 AP01 Appointment of Mr Kevin Woodside as a director
20 Dec 2012 AD01 Registered office address changed from C/O Falconer Stewart 93-97 Main Street Larne County Antrim BT40 1HJ Northern Ireland on 20 December 2012
29 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
01 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
09 Feb 2011 AR01 Annual return made up to 17 November 2010 with full list of shareholders
09 Feb 2011 AD01 Registered office address changed from Falconer Stewart 248 Upper Newtownards Road Belfast Bt4 3 on 9 February 2011
14 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
21 May 2010 AR01 Annual return made up to 17 November 2009 with full list of shareholders
20 May 2010 CH03 Secretary's details changed for Michael Rodgers on 17 November 2009