RESOLUTIONS RENEWABLE ENERGY LIMITED

06257562
106 THE AVENUE PINNER MIDDLESEX HA5 5BJ

Documents

Documents
Date Category Description Pages
09 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
22 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
11 Jan 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jul 2017 accounts Annual Accounts 2 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Jul 2017 officers Change of particulars for director (Mr Brendan Vincent Burke) 2 Buy now
11 Jul 2017 officers Change of particulars for director (Mr Brendan Vincent Burke) 2 Buy now
11 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Dec 2016 accounts Annual Accounts 2 Buy now
31 May 2016 annual-return Annual Return 3 Buy now
02 Feb 2016 accounts Annual Accounts 6 Buy now
29 Jan 2016 officers Change of particulars for director (Mr Brendan Vincent Burke) 2 Buy now
18 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2015 annual-return Annual Return 3 Buy now
07 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2014 accounts Annual Accounts 6 Buy now
30 May 2014 annual-return Annual Return 3 Buy now
20 Dec 2013 accounts Annual Accounts 6 Buy now
13 Jun 2013 annual-return Annual Return 4 Buy now
28 May 2013 officers Termination of appointment of director (Fidelma Matthews) 1 Buy now
24 May 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Feb 2013 accounts Annual Accounts 5 Buy now
22 Jan 2013 officers Termination of appointment of secretary (Jane Quelch) 1 Buy now
17 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 May 2012 annual-return Annual Return 5 Buy now
28 Feb 2012 accounts Annual Accounts 4 Buy now
05 Jun 2011 annual-return Annual Return 5 Buy now
12 Jan 2011 accounts Annual Accounts 4 Buy now
01 Jun 2010 annual-return Annual Return 5 Buy now
01 Jun 2010 officers Change of particulars for director (Fidelma Matthews) 2 Buy now
01 Jun 2010 officers Change of particulars for director (Brendan Vincent Burke) 2 Buy now
15 Feb 2010 accounts Annual Accounts 4 Buy now
10 Jun 2009 annual-return Return made up to 23/05/09; full list of members 4 Buy now
26 Feb 2009 accounts Annual Accounts 5 Buy now
28 May 2008 annual-return Return made up to 23/05/08; full list of members 4 Buy now
28 May 2008 address Registered office changed on 28/05/2008 from 1 st pauls yard silver street newport pagnell buckinghamshire MK16 0EG 1 Buy now
23 May 2007 incorporation Incorporation Company 13 Buy now