Advanced company searchLink opens in new window

RENEWABLE CLEAN ENERGY 2 LIMITED

Company number 07423809

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)
05 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2020 LIQ13 Return of final meeting in a members' voluntary winding up
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
27 Dec 2019 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 27 December 2019
23 Dec 2019 LIQ01 Declaration of solvency
23 Dec 2019 600 Appointment of a voluntary liquidator
23 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-10
09 Dec 2019 AP01 Appointment of Mr David Rowley Rose as a director on 3 December 2019
09 Dec 2019 AP01 Appointment of Mrs Karina Jane Bye as a director on 3 December 2019
09 Dec 2019 TM01 Termination of appointment of Jolanta Touzard as a director on 3 December 2019
09 Dec 2019 TM01 Termination of appointment of Ian Shervell as a director on 3 December 2019
09 Dec 2019 TM01 Termination of appointment of Fergus James Helliwell as a director on 3 December 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
14 Oct 2019 SH06 Cancellation of shares. Statement of capital on 1 October 2019
  • GBP 1
11 Oct 2019 SH20 Statement by Directors
11 Oct 2019 CAP-SS Solvency Statement dated 01/10/19
11 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of 399999 a ordinary shares of £1.00 and b 400,000 b ordinary shares of £1.00 each in the company capital 01/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
08 Oct 2019 SH20 Statement by Directors
08 Oct 2019 SH19 Statement of capital on 8 October 2019
  • GBP 1
08 Oct 2019 CAP-SS Solvency Statement dated 01/10/19
08 Oct 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Aug 2019 AA Full accounts made up to 31 December 2018
15 Apr 2019 TM01 Termination of appointment of Nathaniel Damian Jonathan Brown as a director on 3 April 2019
21 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
18 Oct 2018 PSC07 Cessation of Aviva Investors Pip Solar Pv No 1 Ltd as a person with significant control on 6 April 2016