RENEWABLE SOLUTIONS TEAM LTD
Company Documents
| Date | Description |
|---|---|
| 15/10/2415 October 2024 | Final Gazette dissolved following liquidation |
| 15/10/2415 October 2024 | Final Gazette dissolved following liquidation |
| 15/07/2415 July 2024 | Notice of move from Administration to Dissolution |
| 01/07/241 July 2024 | Administrator's progress report |
| 08/01/248 January 2024 | Administrator's progress report |
| 29/11/2329 November 2023 | Notice of extension of period of Administration |
| 03/07/233 July 2023 | Administrator's progress report |
| 05/01/235 January 2023 | Administrator's progress report |
| 10/11/2210 November 2022 | Notice of extension of period of Administration |
| 15/02/2215 February 2022 | Notice of deemed approval of proposals |
| 20/01/2220 January 2022 | Statement of administrator's proposal |
| 17/12/2117 December 2021 | Appointment of an administrator |
| 10/12/2110 December 2021 | Registered office address changed from Amethyst House First Floor Meadowcroft Way Leigh WN7 3XZ England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2021-12-10 |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 26/03/2126 March 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 09/10/209 October 2020 | REGISTERED OFFICE CHANGED ON 09/10/2020 FROM UNIT 18 HURSTWOOD COURT LEIGH COMMERCIAL PARK MEADOWCROFT WAY LEIGH WN7 3XZ |
| 03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 05/06/205 June 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 29/05/2029 May 2020 | PREVSHO FROM 31/08/2019 TO 30/08/2019 |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 04/07/194 July 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 11/02/1911 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077512230004 |
| 22/01/1922 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077512230002 |
| 22/01/1922 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077512230003 |
| 01/12/181 December 2018 | DISS40 (DISS40(SOAD)) |
| 28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES |
| 20/11/1820 November 2018 | FIRST GAZETTE |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 23/04/1823 April 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
| 11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 01/02/161 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077512230003 |
| 03/12/153 December 2015 | ADOPT ARTICLES 25/08/2015 |
| 01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
| 30/09/1530 September 2015 | Annual return made up to 31 August 2015 with full list of shareholders |
| 22/09/1522 September 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 30/10/1430 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 077512230002 |
| 22/09/1422 September 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 23/09/1323 September 2013 | PREVEXT FROM 31/07/2013 TO 31/08/2013 |
| 23/09/1323 September 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 25/01/1325 January 2013 | Annual return made up to 24 August 2012 with full list of shareholders |
| 02/11/122 November 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
| 13/09/1213 September 2012 | PREVSHO FROM 31/08/2012 TO 31/07/2012 |
| 20/08/1220 August 2012 | REGISTERED OFFICE CHANGED ON 20/08/2012 FROM UNIT 14A HALIWELL INDUSTRIAL ESTATE ROSSINI STREET BOLTON LANCASHIRE BL1 8DL UNITED KINGDOM |
| 31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
| 20/04/1220 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 13/10/1113 October 2011 | REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 145 NEWBROOK ROAD BOLTON BL5 1EY UNITED KINGDOM |
| 12/10/1112 October 2011 | APPOINTMENT TERMINATED, DIRECTOR JAY ROGERSON |
| 24/08/1124 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RENEWABLE SOLUTIONS TEAM LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company