- Company Overview for RENEWABLE ENERGY ENGINEERS LTD (SC440327)
- Filing history for RENEWABLE ENERGY ENGINEERS LTD (SC440327)
- People for RENEWABLE ENERGY ENGINEERS LTD (SC440327)
- Insolvency for RENEWABLE ENERGY ENGINEERS LTD (SC440327)
- More for RENEWABLE ENERGY ENGINEERS LTD (SC440327)
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) |
---|---|---|---|
14 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Sep 2020 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
19 Feb 2019 | AD01 | Registered office address changed from C/O Campbell Dallas Kings Inch Place Renfrew PA4 8WF United Kingdom to 79 Renfrew Road Paisley PA3 4DA on 19 February 2019 | |
19 Feb 2019 | CO4.2(Scot) | Court order notice of winding up | |
19 Feb 2019 | 4.2(Scot) | Notice of winding up order | |
15 Dec 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Oct 2018 | DS01 | Application to strike the company off the register | |
24 Sep 2018 | AD01 | Registered office address changed from Unit 26 Anniesland Industrial Estate Glasgow G13 1EU Scotland to C/O Campbell Dallas Kings Inch Place Renfrew PA4 8WF on 24 September 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from 49 Temple Road Glasgow G13 1EL to Unit 26 Anniesland Industrial Estate Glasgow G13 1EU on 3 October 2016 | |
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | AD01 | Registered office address changed from 49 Temple Road Glasgow G13 1EL Scotland to 49 Temple Road Glasgow G13 1EL on 21 January 2016 | |
15 Jan 2016 | AD01 | Registered office address changed from 49 Temple Road 49 Temple Road Glasgow Glasgow G13 1EL Scotland to 49 Temple Road Glasgow G13 1EL on 15 January 2016 | |
04 Dec 2015 | AD01 | Registered office address changed from C/O Dan Gates Ecohomeinstaller Ltd 49 Temple Road Glasgow Glasgow G13 1EL to 49 Temple Road 49 Temple Road Glasgow Glasgow G13 1EL on 4 December 2015 | |
23 Sep 2015 | CERTNM |
Company name changed ecohomeinstaller LIMITED\certificate issued on 23/09/15
|
|
10 Jul 2015 | CH01 | Director's details changed for Mr Daniel Alexander Gates on 1 July 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
11 Feb 2015 | CH01 | Director's details changed for Mr Daniel Alexander Gates on 1 January 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from C/O Dan Gates 49 Temple Road Glasgow Scotland to C/O Dan Gates Ecohomeinstaller Ltd 49 Temple Road Glasgow Glasgow G13 1EL on 11 February 2015 |