Advanced company searchLink opens in new window

RENSHAW BAY (UK) LIMITED

Company number 07471504

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)
25 Feb 2024 LIQ13 Return of final meeting in a members' voluntary winding up
18 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 8 February 2023
12 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 8 February 2022
23 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 8 February 2020
04 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 8 February 2019
05 Mar 2018 MR04 Satisfaction of charge 1 in full
28 Feb 2018 AD01 Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 3 Field Court Grays Inn London WC1R 5EF on 28 February 2018
23 Feb 2018 LIQ01 Declaration of solvency
23 Feb 2018 600 Appointment of a voluntary liquidator
23 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-09
12 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with no updates
28 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
29 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
24 Nov 2016 AP01 Appointment of Garret Paul Sheridan as a director on 4 November 2016
24 Nov 2016 AP01 Appointment of Josua Malherbe as a director on 4 November 2016
24 Nov 2016 TM01 Termination of appointment of Johann Peter Rupert as a director on 4 November 2016
24 Nov 2016 TM01 Termination of appointment of Francesco Jonathan Goedhuis as a director on 4 November 2016
28 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 29,420,001
04 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
23 Jul 2015 TM01 Termination of appointment of William Thomas Winters as a director on 9 June 2015
14 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 29,420,001
19 Sep 2014 AA Group of companies' accounts made up to 31 December 2013