Advanced company searchLink opens in new window

RENEWABLE TECHNOLOGIES HOLDINGS LIMITED

Company number 06847108

Filter by category

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)
17 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2016 AP01 Appointment of Mr Jonathan Christopher Kavanagh as a director on 1 February 2016
01 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 42,004
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 42,004
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 42,004
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
30 May 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
28 May 2013 CH01 Director's details changed for Paul Nicholas Green on 30 November 2012
28 May 2013 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 42,004
27 Nov 2012 SH03 Purchase of own shares.
21 Nov 2012 SH06 Cancellation of shares. Statement of capital on 21 November 2012
  • GBP 42,003
13 Nov 2012 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
13 Nov 2012 TM01 Termination of appointment of Kevin Bayes as a director
12 Nov 2012 TM01 Termination of appointment of Jan Taylor as a director
15 Jun 2012 AA Accounts for a small company made up to 30 November 2011
29 May 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Mr Duncan Andrew Holmes on 6 March 2012
03 Apr 2012 CH01 Director's details changed for Paul Nicholas Green on 6 March 2012
03 Apr 2012 CH01 Director's details changed for Mr Jan Wray Taylor on 6 March 2012
03 Apr 2012 CH01 Director's details changed for Kevin Paul Bayes on 6 March 2012
06 Jan 2012 CERTNM Company name changed renewable technologies (uk) LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2011-11-30
21 Dec 2011 AA01 Previous accounting period shortened from 31 March 2012 to 30 November 2011