RENBAR LIMITED
Status | DISSOLVED |
Company No. | 04726953 |
Category | Private Limited Company |
Incorporated | 08 Apr 2003 |
Age | 21 years, 1 month, 27 days |
Jurisdiction | England Wales |
Dissolution | 22 Dec 2020 |
Years | 3 years, 5 months, 14 days |
SUMMARY
RENBAR LIMITED is an dissolved private limited company with number 04726953. It was incorporated 21 years, 1 month, 27 days ago, on 08 April 2003 and it was dissolved 3 years, 5 months, 14 days ago, on 22 December 2020. The company address is Beaver House Beaver House, Oxford, OX1 2EP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary removal of liquidator by court
Date: 05 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Oct 2019
Action Date: 21 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-21
Documents
Liquidation disclaimer notice
Date: 20 Nov 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 13 Sep 2018
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2018
Action Date: 07 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-07
Old address: 191 Stonhouse Street London SW4 6BB
New address: Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP
Documents
Liquidation voluntary statement of affairs
Date: 05 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 05 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type small
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Accounts with accounts type small
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 23 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-23
Documents
Change person secretary company with change date
Date: 01 Jun 2016
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Hugh Patrick Doherty
Change date: 2015-04-01
Documents
Accounts with accounts type full
Date: 29 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 23 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-23
Documents
Accounts with accounts type small
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 23 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-23
Documents
Accounts with accounts type small
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 23 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-23
Documents
Accounts with accounts type small
Date: 07 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 28 May 2012
Action Date: 28 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oliver Bengough
Change date: 2012-05-28
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 23 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-23
Documents
Accounts with accounts type full
Date: 12 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 23 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-23
Documents
Accounts with accounts type small
Date: 26 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander James Rutherford
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 10 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Oliver Bengough
Documents
Accounts with accounts type full
Date: 22 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 06/07/2009 from 24-28 nelson's row clapham london SW4 7JT
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/09; full list of members
Documents
Accounts with accounts type small
Date: 28 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/03/08; full list of members
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / oliver bengough / 17/10/2007
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alexander rutherford / 11/07/2007
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 04/09/06 from: mint house unit 1 7 old town clapham london SW4 0JT
Documents
Legacy
Date: 18 May 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/06; full list of members
Documents
Accounts with accounts type small
Date: 19 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 06 May 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/03/05; full list of members
Documents
Legacy
Date: 30 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 31/03/05
Documents
Gazette filings brought up to date
Date: 09 Nov 2004
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 09 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/04/04; full list of members
Documents
Legacy
Date: 04 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 28 Jul 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 08/04/03-15/07/03 £ si 1@1=1 £ ic 58/59
Documents
Legacy
Date: 28 Jul 2003
Category: Capital
Type: 88(2)R
Description: Ad 15/07/03--------- £ si 57@1=57 £ ic 1/58
Documents
Legacy
Date: 28 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 2003
Category: Address
Type: 287
Description: Registered office changed on 07/05/03 from: 2 cathedral road cardiff south glam CF11 9RZ
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRIDGERS VIEW,HURSTPIERPOINT,BN6 9HA
Number: | 04782912 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BRAILES CLOSE,SOLIHULL,B92 9QB
Number: | 10552278 |
Status: | ACTIVE |
Category: | Private Limited Company |
LP ADVERTISING SERVICES LIMITED
2 CHURCH WALK,LEIGHTON BUZZARD,LU7 9QL
Number: | 09747414 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 181 QUEENSWAY,MILTON KEYNES,MK2 2DZ
Number: | 11824185 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TUNNEL HILL MEWS,NORTHAMPTON,NN7 3DA
Number: | 10849501 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 PALACE ARCADE BRYN STREET,WIGAN,WN4 9AU
Number: | 10697010 |
Status: | ACTIVE |
Category: | Private Limited Company |