Advanced company searchLink opens in new window

RENEWABLE ENERGY TARIFFS LIMITED

Company number 06907587

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)
13 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
18 Jul 2012 AD01 Registered office address changed from Rose Cottage Dunsomer Hill North Moreton Didcot Oxfordshire OX11 9AR on 18 July 2012
17 Jul 2012 600 Appointment of a voluntary liquidator
17 Jul 2012 4.70 Declaration of solvency
17 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-07-05
03 Jul 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
Statement of capital on 2012-07-03
  • GBP 1,000
02 Jul 2012 AD02 Register inspection address has been changed from Lyon House, 160-166 Borough High Street London SE1 1LB United Kingdom
01 Dec 2011 TM01 Termination of appointment of Scott Anthony Hunt as a director on 30 November 2011
12 Oct 2011 CH01 Director's details changed for Mr Neil Maurice Truphet on 5 July 2011
11 Oct 2011 AA Full accounts made up to 31 March 2011
01 Sep 2011 CH03 Secretary's details changed for Mr Scott Anthony Scott on 1 September 2011
01 Sep 2011 TM01 Termination of appointment of Rohin Modasia as a director
01 Sep 2011 TM01 Termination of appointment of Paul Roberts as a director
01 Sep 2011 AP03 Appointment of Mr Scott Anthony Scott as a secretary
01 Sep 2011 TM02 Termination of appointment of Lynn Chalmers as a secretary
21 Jul 2011 AP01 Appointment of Mr Scott Anthony Hunt as a director
01 Jul 2011 TM01 Termination of appointment of Scott Mclean as a director
23 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
30 Dec 2010 AA Full accounts made up to 31 March 2010
04 Oct 2010 AP01 Appointment of Mr Paul Christopher Roberts as a director
09 Jun 2010 AR01 Annual return made up to 16 May 2010 with full list of shareholders
09 Jun 2010 AD03 Register(s) moved to registered inspection location
06 Jun 2010 TM02 Termination of appointment of Alison Wolfe as a secretary
06 Jun 2010 AP03 Appointment of Mrs Lynn Chalmers as a secretary