- Company Overview for RENEWABLE PRODUCTS LIMITED (NI057243)
- Filing history for RENEWABLE PRODUCTS LIMITED (NI057243)
- People for RENEWABLE PRODUCTS LIMITED (NI057243)
- Charges for RENEWABLE PRODUCTS LIMITED (NI057243)
- Insolvency for RENEWABLE PRODUCTS LIMITED (NI057243)
- More for RENEWABLE PRODUCTS LIMITED (NI057243)
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
|
|
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
|
|
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 |