Company NameRenewable Management Solutions Limited
Company StatusDissolved
Company Number07376196
CategoryPrivate Limited Company
Incorporation Date14 September 2010(13 years, 6 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMrs Claire Louise Walker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address3 College Close Dalton Piercy
Hartlepool
TS27 3JA

Location

Registered Address7 Bankside
The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£10,285
Cash£4,358
Current Liabilities£45,214

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
18 September 2018Compulsory strike-off action has been discontinued (1 page)
16 September 2018Confirmation statement made on 14 September 2017 with no updates (3 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page)
27 May 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
27 May 2016Previous accounting period extended from 31 August 2015 to 29 February 2016 (1 page)
19 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
3 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
16 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
6 June 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
6 June 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
5 December 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)