About

Registered Number: 06847108
Date of Incorporation: 16/03/2009 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (8 years and 3 months ago)
Registered Address: Burlingham Business Centre Main Road, North Burlingham, Norwich, Norfolk, NR13 4TA

 

Established in 2009, Renewable Technologies Holdings Ltd have registered office in Norfolk. We do not know the number of employees at this business. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAVANAGH, Jonathan Christopher 01 February 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
AP01 - Appointment of director 04 February 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 28 May 2013
SH01 - Return of Allotment of shares 28 May 2013
SH03 - Return of purchase of own shares 27 November 2012
SH06 - Notice of cancellation of shares 21 November 2012
RESOLUTIONS - N/A 13 November 2012
TM01 - Termination of appointment of director 13 November 2012
TM01 - Termination of appointment of director 12 November 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 29 May 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CERTNM - Change of name certificate 06 January 2012
AA01 - Change of accounting reference date 21 December 2011
SH01 - Return of Allotment of shares 20 December 2011
RESOLUTIONS - N/A 16 December 2011
CONNOT - N/A 16 December 2011
RESOLUTIONS - N/A 06 December 2011
SH01 - Return of Allotment of shares 06 December 2011
SH01 - Return of Allotment of shares 05 December 2011
AA - Annual Accounts 03 August 2011
AP01 - Appointment of director 28 July 2011
SH01 - Return of Allotment of shares 13 April 2011
AR01 - Annual Return 30 March 2011
TM01 - Termination of appointment of director 11 October 2010
AA - Annual Accounts 17 September 2010
SH01 - Return of Allotment of shares 11 August 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
288a - Notice of appointment of directors or secretaries 23 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
288a - Notice of appointment of directors or secretaries 14 April 2009
NEWINC - New incorporation documents 16 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.