RENBAR LIMITED

Beaver House Beaver House, Oxford, OX1 2EP
StatusDISSOLVED
Company No.04726953
CategoryPrivate Limited Company
Incorporated08 Apr 2003
Age21 years, 1 month, 27 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 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

Gazette dissolved liquidation

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 05 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

Liquidation disclaimer notice

Date: 20 Nov 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Sep 2018

Category: Insolvency

Type: NDISC

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / oliver bengough / 17/10/2007

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / alexander rutherford / 11/07/2007

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/03/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/05 to 31/03/05

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Nov 2004

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/04/04; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 21 Sep 2004

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 28 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/07/03--------- £ si 57@1=57 £ ic 1/58

Documents

View document PDF

Legacy

Date: 28 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 08 Apr 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGERS FARM LTD

BRIDGERS VIEW,HURSTPIERPOINT,BN6 9HA

Number:04782912
Status:ACTIVE
Category:Private Limited Company

BRITSOFT LABS LTD

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

RED4ORD GARDEN SERVICES LTD

1ST FLOOR, 181 QUEENSWAY,MILTON KEYNES,MK2 2DZ

Number:11824185
Status:ACTIVE
Category:Private Limited Company

SIGMA PROPERTY HUNT LIMITED

3 TUNNEL HILL MEWS,NORTHAMPTON,NN7 3DA

Number:10849501
Status:ACTIVE
Category:Private Limited Company

THEMIS FREELANCE SECURITY LTD

UNIT 9 PALACE ARCADE BRYN STREET,WIGAN,WN4 9AU

Number:10697010
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source