- Company Overview for RENNIKS CONSTRUCTION LIMITED (03052230)
- Filing history for RENNIKS CONSTRUCTION LIMITED (03052230)
- People for RENNIKS CONSTRUCTION LIMITED (03052230)
- Charges for RENNIKS CONSTRUCTION LIMITED (03052230)
- Insolvency for RENNIKS CONSTRUCTION LIMITED (03052230)
- More for RENNIKS CONSTRUCTION LIMITED (03052230)
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) |
---|---|---|---|
12 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2014 | |
02 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2013 | |
10 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2012 | |
30 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 21 October 2011 | |
03 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
03 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
03 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2010 | AD01 | Registered office address changed from Unit 10 Bath Road Business Centre Bath Road Devizes Wiltshire SN10 1XA on 14 October 2010 | |
07 May 2010 | AR01 |
Annual return made up to 2 May 2010 with full list of shareholders
Statement of capital on 2010-05-07
|
|
07 May 2010 | CH01 | Director's details changed for Mr Stephen Skinner on 2 May 2010 | |
07 May 2010 | CH01 | Director's details changed for Brendan Campbell on 2 May 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
06 May 2009 | 363a | Return made up to 02/05/09; full list of members | |
06 May 2009 | 288c | Director and secretary's change of particulars / stephen skinner / 30/04/2009 | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
24 Jul 2008 | 288c | Director and secretary's change of particulars / stephen skinner / 01/07/2008 | |
24 Jul 2008 | 363a | Return made up to 02/05/08; full list of members | |
23 Jul 2008 | 288c | Director's change of particulars / brendan campbell / 01/07/2008 | |
09 Jun 2008 | 287 | Registered office changed on 09/06/2008 from pheasants rise thorpe in balne doncaster DN6 0DZ | |
31 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
15 Jun 2007 | 363s | Return made up to 02/05/07; no change of members | |
07 Dec 2006 | AA | Total exemption small company accounts made up to 31 May 2006 | |
20 Jul 2006 | 363s |
Return made up to 02/05/06; full list of members
|