About

Registered Number: 04844340
Date of Incorporation: 24/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2017 (6 years and 10 months ago)
Registered Address: Kingsbridge Corporate Solutions Limited Resolution House City Office Park, Crusador Road, Lincoln, LN6 7AS

 

Established in 2003, Renewable Energy Suppliers Ltd are based in Lincoln. We don't know the number of employees at this company. The organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARFOOT, Colin 05 December 2003 30 June 2015 1
Secretary Name Appointed Resigned Total Appointments
STRAWSON, Janine 30 June 2015 - 1
LUCKCUCK, Jane Susan 24 July 2003 30 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 14 March 2017
RESOLUTIONS - N/A 17 March 2016
AD01 - Change of registered office address 17 March 2016
4.70 - N/A 17 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2016
AR01 - Annual Return 24 August 2015
AP01 - Appointment of director 03 August 2015
AP03 - Appointment of secretary 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM02 - Termination of appointment of secretary 03 August 2015
AD01 - Change of registered office address 03 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 11 December 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
RESOLUTIONS - N/A 13 November 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 05 September 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 15 August 2005
AA - Annual Accounts 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 26 January 2005
363s - Annual Return 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 31 August 2003
288a - Notice of appointment of directors or secretaries 31 August 2003
287 - Change in situation or address of Registered Office 31 August 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
288b - Notice of resignation of directors or secretaries 31 August 2003
NEWINC - New incorporation documents 24 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.