About

Registered Number: 06349816
Date of Incorporation: 22/08/2007 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2015 (10 years and 1 month ago)
Registered Address: Balliol House, Southernhay Gardens, Exeter, Devon, EX1 1NP

 

Renov8 (South West) Ltd was established in 2007, it's status at Companies House is "Dissolved". This organisation has 6 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILCOTT, Christine Maud 23 June 2010 10 November 2011 1
CHILCOTT, Jamie 22 August 2007 23 June 2010 1
GENTILE, Kenneth 23 June 2010 10 November 2011 1
GENTILE-CHILCOTT, Jacqueline Lorraine 22 August 2007 23 June 2010 1
Secretary Name Appointed Resigned Total Appointments
CHILCOTT, Jamie 10 November 2011 - 1
CHILCOTT, Christine Maud 23 June 2010 10 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 March 2015
2.24B - N/A 12 December 2014
2.35B - N/A 05 December 2014
2.24B - N/A 01 July 2014
2.16B - N/A 23 January 2014
F2.18 - N/A 17 January 2014
2.12B - N/A 03 January 2014
AD01 - Change of registered office address 19 December 2013
MR01 - N/A 28 November 2013
AR01 - Annual Return 01 November 2013
RP04 - N/A 10 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 30 May 2012
AP03 - Appointment of secretary 10 November 2011
TM02 - Termination of appointment of secretary 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 05 August 2010
TM02 - Termination of appointment of secretary 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AP03 - Appointment of secretary 23 June 2010
AP01 - Appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 24 June 2009
287 - Change in situation or address of Registered Office 07 October 2008
363a - Annual Return 07 October 2008
RESOLUTIONS - N/A 24 October 2007
RESOLUTIONS - N/A 24 October 2007
RESOLUTIONS - N/A 24 October 2007
NEWINC - New incorporation documents 22 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.