About

Registered Number: 03179682
Date of Incorporation: 28/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2017 (6 years and 9 months ago)
Registered Address: Savants Unit 3 Gordon Mews, Gordon Close Portslade, Brighton, East Sussex, BN41 1HU

 

Based in Brighton in East Sussex, Renaissance Mouldings Ltd was founded on 28 March 1996, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. The business has 3 directors listed as Kellard, Bruce Michael, Askew, Helen Ruth Elizabeth, Kellard, Diana Elizabeth in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKEW, Helen Ruth Elizabeth 28 March 1996 - 1
KELLARD, Diana Elizabeth 15 April 1997 - 1
Secretary Name Appointed Resigned Total Appointments
KELLARD, Bruce Michael 28 March 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2017
4.71 - Return of final meeting in members' voluntary winding-up 28 April 2017
AD01 - Change of registered office address 03 May 2016
RESOLUTIONS - N/A 29 April 2016
4.70 - N/A 29 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 29 April 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 08 April 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
AA - Annual Accounts 23 January 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 23 April 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 20 March 2002
AA - Annual Accounts 14 May 2001
363s - Annual Return 19 April 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 09 March 2000
288c - Notice of change of directors or secretaries or in their particulars 21 December 1999
363s - Annual Return 13 April 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 18 April 1998
AA - Annual Accounts 14 January 1998
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
363s - Annual Return 11 April 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
288 - N/A 31 March 1996
NEWINC - New incorporation documents 28 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.