Advanced company searchLink opens in new window

RENEWABLE TECHNICAL SERVICES LIMITED

Company number 06087965

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)
30 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
12 Oct 2020 AM10 Administrator's progress report
30 Sep 2020 AM23 Notice of move from Administration to Dissolution
15 May 2020 AM10 Administrator's progress report
02 Nov 2019 AM10 Administrator's progress report
01 Oct 2019 AM19 Notice of extension of period of Administration
20 May 2019 AM10 Administrator's progress report
04 Jan 2019 AM02 Statement of affairs with form AM02SOA/AM02SOC
13 Nov 2018 AM06 Notice of deemed approval of proposals
07 Nov 2018 AM03 Statement of administrator's proposal
23 Oct 2018 AD01 Registered office address changed from Unit 2 Constellation Park Orion Way Kettering Northants NN15 6NL to Ashcroft House Meridian Business Park Leicester LE19 1WL on 23 October 2018
18 Oct 2018 AM01 Appointment of an administrator
10 Oct 2018 TM01 Termination of appointment of David Eric Steventon as a director on 23 July 2018
06 Jul 2018 TM01 Termination of appointment of Brian Robert Peacock as a director on 4 June 2018
06 Jul 2018 TM01 Termination of appointment of Robert James Payne as a director on 4 June 2018
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
07 Feb 2018 AA Accounts for a small company made up to 30 June 2017
24 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
09 Feb 2017 AA Accounts for a small company made up to 30 June 2016
23 Jan 2017 AP01 Appointment of Mr Robert James Payne as a director on 3 January 2017
23 Jan 2017 AP01 Appointment of Mr Brian Robert Peacock as a director on 3 January 2017
23 Jan 2017 AP01 Appointment of Mrs Sharon Meikle as a director on 3 January 2017
31 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 284
31 May 2016 TM01 Termination of appointment of Boyd John Brimsted as a director on 13 January 2016
12 Apr 2016 AA Accounts for a small company made up to 30 June 2015