Advanced company searchLink opens in new window

RENWORTH HOMES (WINDSOR) LIMITED

Company number 05999779

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 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Sep 2015 4.68 Liquidators' statement of receipts and payments to 9 September 2015
14 Nov 2014 4.68 Liquidators' statement of receipts and payments to 9 September 2014
28 Apr 2014 AD01 Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014
23 Sep 2013 4.20 Statement of affairs with form 4.19
23 Sep 2013 600 Appointment of a voluntary liquidator
23 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Sep 2013 AD01 Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 5 September 2013
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
Statement of capital on 2012-11-20
  • GBP 100
20 Nov 2012 CH01 Director's details changed for Mr Richard William Rowsell on 20 November 2012
27 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Jan 2012 AR01 Annual return made up to 15 November 2011 with full list of shareholders
09 Jan 2012 CH03 Secretary's details changed for Linda Collins on 6 January 2012
28 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
19 Nov 2010 AR01 Annual return made up to 15 November 2010 with full list of shareholders
31 Aug 2010 AA01 Previous accounting period shortened from 30 November 2010 to 31 August 2010
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
11 Aug 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
11 Aug 2010 SH08 Change of share class name or designation
11 Aug 2010 CC04 Statement of company's objects
22 Jul 2010 CH01 Director's details changed for Richard William Rowsell on 16 July 2010
24 Nov 2009 AR01 Annual return made up to 15 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Richard William Rowsell on 15 November 2009