Advanced company searchLink opens in new window

THE RENEWABLE SHOP LIMITED

Company number 07822652

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)
24 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
24 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 13 May 2018
05 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 13 May 2017
16 Jun 2016 4.68 Liquidators' statement of receipts and payments to 13 May 2016
28 May 2015 AD01 Registered office address changed from Unit 1.6 Stancliffe House Molyneux Business Park Darley Dale Matlock DE4 2HJ to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 28 May 2015
26 May 2015 4.20 Statement of affairs with form 4.19
26 May 2015 600 Appointment of a voluntary liquidator
26 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-14
28 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 400
28 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Jan 2014 AD01 Registered office address changed from Unit 6-8 Brookfield Industrial Estate Brookfield Way Matlock Derbyshire DE4 5ND on 16 January 2014
14 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 400
07 Nov 2013 TM01 Termination of appointment of Wayne Bradshaw as a director
26 Jul 2013 TM01 Termination of appointment of Michael Mcaleer as a director
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
20 Dec 2012 AP01 Appointment of Mr George Soudah as a director
20 Dec 2012 TM01 Termination of appointment of Jean-Jaques Van Oosten as a director
13 Nov 2012 CH01 Director's details changed for Mr Jacob Jacob Johnson on 13 November 2012
13 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
25 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted