- Company Overview for RENWORTH HOMES (WINDSOR) LIMITED (05999779)
- Filing history for RENWORTH HOMES (WINDSOR) LIMITED (05999779)
- People for RENWORTH HOMES (WINDSOR) LIMITED (05999779)
- Insolvency for RENWORTH HOMES (WINDSOR) LIMITED (05999779)
- More for RENWORTH HOMES (WINDSOR) LIMITED (05999779)
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
|
|
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
|
|
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
|
|
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 |