RENEWABLE CLEAN ENERGY 2 LIMITED

1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS
StatusDISSOLVED
Company No.07423809
CategoryPrivate Limited Company
Incorporated29 Oct 2010
Age13 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution05 Feb 2021
Years3 years, 3 months, 14 days

SUMMARY

RENEWABLE CLEAN ENERGY 2 LIMITED is an dissolved private limited company with number 07423809. It was incorporated 13 years, 6 months, 21 days ago, on 29 October 2010 and it was dissolved 3 years, 3 months, 14 days ago, on 05 February 2021. The company address is 1020 Eskdale Road 1020 Eskdale Road, Wokingham, RG41 5TS.



Company Fillings

Gazette dissolved liquidation

Date: 05 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Dec 2019

Action Date: 27 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-27

New address: 1020 Eskdale Road Winnersh Wokingham RG41 5TS

Old address: St Helen's 1 Undershaft London EC3P 3DQ England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Rowley Rose

Appointment date: 2019-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karina Jane Bye

Appointment date: 2019-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jolanta Touzard

Termination date: 2019-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-03

Officer name: Ian Shervell

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fergus James Helliwell

Termination date: 2019-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Capital cancellation shares

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Capital

Type: SH06

Capital : 1 GBP

Date: 2019-10-01

Documents

View document PDF

Legacy

Date: 11 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/10/19

Documents

View document PDF

Resolution

Date: 11 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Oct 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-10-08

Documents

View document PDF

Legacy

Date: 08 Oct 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/10/19

Documents

View document PDF

Resolution

Date: 08 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathaniel Damian Jonathan Brown

Termination date: 2019-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Aviva Investors Pip Solar Pv No 1 Ltd

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aviva Investors Pip Solar Pv No 1 Ltd

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aviva Investors Pip Solar Pv No 1 Ltd

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-20

Officer name: Mr Nathaniel Brown

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Shervell

Appointment date: 2017-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Jane Mccall

Termination date: 2017-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2016

Action Date: 21 Dec 2016

Category: Address

Type: AD01

Old address: No 1. Poultry London EC2R 8EJ England

New address: St Helen's 1 Undershaft London EC3P 3DQ

Change date: 2016-12-21

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-27

Officer name: Mrs Catherine Jane Mccall

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jolanta Touzard

Appointment date: 2016-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Address

Type: AD01

Old address: No. 1 Poultry Poultry London EC2R 8EJ England

New address: No 1. Poultry London EC2R 8EJ

Change date: 2016-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 24 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Mary Murphy

Termination date: 2016-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Thomas Kiely

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Nigel Lloyd Beswick

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: William Robson

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danny O'donnell

Termination date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Miss Helen Mary Murphy

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Mr Fergus James Helliwell

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Lynn Cox

Termination date: 2016-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-03-31

Officer name: Evgh Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2016

Action Date: 12 May 2016

Category: Address

Type: AD01

New address: No. 1 Poultry Poultry London EC2R 8EJ

Old address: 33 Margaret Street London W1G 0JD

Change date: 2016-05-12

Documents

View document PDF

Resolution

Date: 20 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Second filing of form with form type made up date

Date: 30 Jun 2015

Action Date: 29 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-10-29

Form type: AR01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Lloyd Beswick

Appointment date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Paul Flanagan

Termination date: 2014-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christine Lynn Cox

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Charmley

Documents

View document PDF

Change person secretary company with change date

Date: 29 Nov 2013

Action Date: 23 Nov 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kathryn Charmley

Change date: 2013-11-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2013

Action Date: 03 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Thomas Kiely

Change date: 2013-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Old address: , 20 Grosvenor Hill, London, W1K 3HQ, United Kingdom

Change date: 2013-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Danny O'donnell

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Callan

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Paul Flanagan

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Robson

Documents

View document PDF

Resolution

Date: 17 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Lee

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Shaw

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danny O'donnell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Gordon Callan

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Gready

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Danny O'donnell

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Michael Lee

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Blouet Shaw

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Kathryn Charmley

Documents

View document PDF

Incorporation company

Date: 29 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D BROWN CONSULTING LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11516266
Status:ACTIVE
Category:Private Limited Company
Number:FC004494
Status:ACTIVE
Category:Other company type

FGMH LIMITED

1-A AVENUE INDUSTRIAL ESTATE,ROMFORD,RM3 0BY

Number:10960770
Status:ACTIVE
Category:Private Limited Company

GERONIMO PROPERTY LIMITED

1 BADSWELL LANE,ABINGDON,OX13 5JN

Number:10130993
Status:ACTIVE
Category:Private Limited Company

KAPOW MANAGEMENT LIMITED

21A NEW ROAD,ILFORD,IG3 8AU

Number:08452467
Status:ACTIVE
Category:Private Limited Company

THORNTON HILL PROPERTY LIMITED

CHANCERY HOUSE, 3 HATCHLANDS,SURREY,RH1 6AA

Number:05594437
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