Advanced company searchLink opens in new window

RENDERING SOLUTIONS LTD

Company number 08714296

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)
11 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2023 CH01 Director's details changed for Mr Beqir Meshi on 25 July 2023
09 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 12 May 2023
18 May 2022 AD01 Registered office address changed from 252 Porters Avenue Dagenham RM8 2EQ England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 18 May 2022
18 May 2022 LIQ02 Statement of affairs
18 May 2022 600 Appointment of a voluntary liquidator
18 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-13
22 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
03 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
13 May 2020 DISS40 Compulsory strike-off action has been discontinued
12 May 2020 CS01 Confirmation statement made on 16 November 2019 with no updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
25 Jan 2018 CH01 Director's details changed for Mr Beqir Meshi on 24 January 2018
25 Jan 2018 PSC04 Change of details for Mr Beqir Meshi as a person with significant control on 24 January 2018
25 Jan 2018 AD01 Registered office address changed from 46 Durell Road Dagenham Essex RM9 5XU England to 252 Porters Avenue Dagenham RM8 2EQ on 25 January 2018
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
30 Mar 2016 CH01 Director's details changed for Mr Beqir Meshi on 30 March 2016