Advanced company searchLink opens in new window

RENEW LEEDS LIMITED

Company number 04395986

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2018 DS01 Application to strike the company off the register
23 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
27 Sep 2017 AA Group of companies' accounts made up to 30 September 2016
28 Jun 2017 AA01 Previous accounting period shortened from 30 September 2016 to 29 September 2016
10 Mar 2017 CS01 Confirmation statement made on 31 January 2017 with updates
22 Jan 2017 AD03 Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
19 Jan 2017 AD02 Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
09 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
23 Jun 2016 AD01 Registered office address changed from Osmondthorpe Community, Education & Learning Centr Osmondthorpe Lane Leeds LS9 9EG England to Osmondthorpe Community,Education & Learning Centre Osmondthorpe Lane Leeds LS9 9EG on 23 June 2016
22 Jun 2016 AD01 Registered office address changed from 34 Regent Street Leeds West Yorkshire LS2 7QN to Osmondthorpe Community, Education & Learning Centr Osmondthorpe Lane Leeds LS9 9EG on 22 June 2016
09 Jun 2016 MR04 Satisfaction of charge 043959860003 in full
09 Jun 2016 MR04 Satisfaction of charge 043959860004 in full
22 Feb 2016 AR01 Annual return made up to 31 January 2016 no member list
04 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jan 2016 AP03 Appointment of Mr Christopher Huw Jones as a secretary on 15 December 2015
04 Jan 2016 TM01 Termination of appointment of Hilary Jane Waite as a director on 15 December 2014
04 Jan 2016 TM01 Termination of appointment of Robert Harold Kenyon as a director on 15 December 2014
04 Jan 2016 TM01 Termination of appointment of Ali Akbor as a director on 15 December 2014
04 Jan 2016 TM02 Termination of appointment of Ali Akbor as a secretary on 15 December 2014
08 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
29 Apr 2015 AP01 Appointment of Mr Asghar Khan as a director on 24 April 2015
31 Mar 2015 MR01 Registration of charge 043959860004, created on 10 March 2015