Advanced company searchLink opens in new window

RENEWABLE ENERGY CROPS LIMITED

Company number 07083062

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)
27 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 20 July 2017
28 Sep 2016 4.68 Liquidators' statement of receipts and payments to 20 July 2016
01 Oct 2015 4.68 Liquidators' statement of receipts and payments to 20 July 2015
19 Sep 2014 4.68 Liquidators' statement of receipts and payments to 20 July 2014
20 Sep 2013 4.68 Liquidators' statement of receipts and payments to 20 July 2013
21 Sep 2012 4.68 Liquidators' statement of receipts and payments to 20 July 2012
10 Oct 2011 AD01 Registered office address changed from Curdon Mill Lower Vellow Williton Taunton Somerset TA4 4LS on 10 October 2011
02 Sep 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Sep 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Sep 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
31 Aug 2011 4.48 Notice of Constitution of Liquidation Committee
02 Aug 2011 AD01 Registered office address changed from Curdon Mill Lower Vellow Williton Taunton Somerset TA4 4LS on 2 August 2011
27 Jul 2011 4.20 Statement of affairs with form 4.19
27 Jul 2011 600 Appointment of a voluntary liquidator
27 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Mar 2011 AR01 Annual return made up to 20 November 2010 with full list of shareholders
Statement of capital on 2011-03-14
  • GBP 568,950
14 Mar 2011 CH01 Director's details changed for Timothy James Hawkins on 20 November 2010
14 Mar 2011 CH01 Director's details changed for Mr Richard Alan John Parris on 20 November 2010
21 Jul 2010 TM01 Termination of appointment of Graham Kerslake as a director
17 May 2010 AP01 Appointment of Richard Alan John Parris as a director
17 May 2010 AP01 Appointment of Timothy James Hawkins as a director
13 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
15 Feb 2010 AD01 Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 15 February 2010