Advanced company searchLink opens in new window

RENEWCO ENERGY LTD

Company number 12809748

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)
18 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2024 DS01 Application to strike the company off the register
07 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with updates
15 Jun 2023 AA01 Current accounting period shortened from 31 August 2023 to 30 June 2023
19 May 2023 AA Accounts for a dormant company made up to 31 August 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
08 Nov 2022 PSC02 Notification of Pharaoh Capital Limited as a person with significant control on 1 October 2022
08 Nov 2022 PSC07 Cessation of Grant Nicholson as a person with significant control on 1 October 2022
19 Oct 2022 TM01 Termination of appointment of Grant Nicholson as a director on 19 October 2022
19 Oct 2022 AP01 Appointment of Mr Luke Hobson as a director on 19 October 2022
10 May 2022 AA Accounts for a dormant company made up to 31 August 2021
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
11 Apr 2022 CERTNM Company name changed rainman spv 2 LIMITED\certificate issued on 11/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-08
15 Dec 2021 CH01 Director's details changed for Mr Grant Nicholson on 15 December 2021
15 Dec 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
11 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-06
07 May 2021 PSC07 Cessation of Philippa Brown as a person with significant control on 6 May 2021
07 May 2021 TM01 Termination of appointment of Philippa Brown as a director on 6 May 2021
20 Aug 2020 AD01 Registered office address changed from R S M Central Square, 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL United Kingdom to 1 Park Row Leeds LS1 5HN on 20 August 2020
13 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-13
  • GBP 2