Advanced company searchLink opens in new window

RENWICK DEVELOPMENTS LIMITED

Company number 05261142

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)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2017 DS01 Application to strike the company off the register
28 Jun 2017 TM01 Termination of appointment of Nigel Terry Fee as a director on 1 June 2017
21 Jun 2017 CH01 Director's details changed for Nigel Terry Fee on 21 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Stephen Richards Daniels on 20 June 2017
08 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
22 Mar 2017 SH20 Statement by Directors
22 Mar 2017 SH19 Statement of capital on 22 March 2017
  • GBP 5,000
22 Mar 2017 CAP-SS Solvency Statement dated 22/02/17
22 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ £27500 casncelled from share prem a/c 27/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
03 Mar 2017 CH01 Director's details changed for Nigel Terry Fee on 3 March 2017
04 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
27 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 32,500
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
28 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 32,500
05 Sep 2014 CH04 Secretary's details changed
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014
21 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
21 Jan 2014 AP01 Appointment of Mr Stephen Richards Daniels as a director
05 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 32,500
27 Sep 2013 TM01 Termination of appointment of Christopher Taylor as a director