Advanced company searchLink opens in new window

RENSBURG SHEPPARDS LIMITED

Company number 02146011

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 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2023 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 16 November 2022
06 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 16 November 2021
15 Jun 2021 AD01 Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY on 15 June 2021
07 Dec 2020 AD01 Registered office address changed from 30 Gresham Street London EC2V 7QN England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 7 December 2020
02 Dec 2020 600 Appointment of a voluntary liquidator
02 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-17
02 Dec 2020 LIQ01 Declaration of solvency
16 Nov 2020 PSC02 Notification of Investec Group Investments (Uk) Limited as a person with significant control on 3 November 2020
16 Nov 2020 PSC07 Cessation of Investec Bank Plc as a person with significant control on 3 November 2020
19 May 2020 SH19 Statement of capital on 19 May 2020
  • GBP 1.0989
19 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be reduced 20/03/2020
  • RES06 ‐ Resolution of reduction in issued share capital
19 May 2020 SH20 Statement by Directors
19 May 2020 CAP-SS Solvency Statement dated 20/03/20
23 Apr 2020 TM01 Termination of appointment of Jonathan Peter Wragg as a director on 31 March 2020
20 Mar 2020 SH01 Statement of capital following an allotment of shares on 17 March 2020
  • GBP 136,044,804.298
19 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
09 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
30 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Remove auth cap & directors authority 25/11/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Dec 2019 CERT10 Certificate of re-registration from Public Limited Company to Private
30 Dec 2019 MAR Re-registration of Memorandum and Articles
30 Dec 2019 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 Dec 2019 RR02 Re-registration from a public company to a private limited company
09 Sep 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019