Advanced company searchLink opens in new window

RECYCLING AND RENEWABLE ENERGY RESOURCES LIMITED

Company number 09594135

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 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2018 DS01 Application to strike the company off the register
19 Jan 2018 TM01 Termination of appointment of Michael John Webb as a director on 18 January 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
31 Jan 2017 AA Micro company accounts made up to 31 May 2016
20 Sep 2016 AD01 Registered office address changed from C/O Rare Technologies Ltd Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY United Kingdom to The Barn 173 Church Road Northfield Birmingham B31 2LX on 20 September 2016
23 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
04 Apr 2016 TM01 Termination of appointment of Michael Vincent Thompson as a director on 24 March 2016
30 Nov 2015 AP01 Appointment of Mr Michael John Webb as a director on 30 November 2015
21 Jul 2015 AP01 Appointment of Mr Tajinderjit Singh Heer as a director on 20 July 2015
01 Jul 2015 CERTNM Company name changed timec 1508 LIMITED\certificate issued on 01/07/15
  • RES15 ‐ Change company name resolution on 2015-06-26
01 Jul 2015 CONNOT Change of name notice
26 Jun 2015 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to C/O Rare Technologies Ltd Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 26 June 2015
26 Jun 2015 TM01 Termination of appointment of Andrew John Davison as a director on 26 June 2015
26 Jun 2015 AP01 Appointment of Mr Michael Vincent Thompson as a director on 26 June 2015
26 Jun 2015 TM02 Termination of appointment of Muckle Secretary Limited as a secretary on 26 June 2015
15 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-15
  • GBP 1