- Company Overview for RENWICK DEVELOPMENTS LIMITED (05261142)
- Filing history for RENWICK DEVELOPMENTS LIMITED (05261142)
- People for RENWICK DEVELOPMENTS LIMITED (05261142)
- More for RENWICK DEVELOPMENTS LIMITED (05261142)
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
|
|
22 Mar 2017 | CAP-SS | Solvency Statement dated 22/02/17 | |
22 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
27 Sep 2013 | TM01 | Termination of appointment of Christopher Taylor as a director |