- Company Overview for THE RENEWABLE SHOP LIMITED (07822652)
- Filing history for THE RENEWABLE SHOP LIMITED (07822652)
- People for THE RENEWABLE SHOP LIMITED (07822652)
- Insolvency for THE RENEWABLE SHOP LIMITED (07822652)
- More for THE RENEWABLE SHOP LIMITED (07822652)
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
|
|
28 Oct 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
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
|
|
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
|