Advanced company searchLink opens in new window

IBERDROLA RENEWABLE ENERGIES LIMITED

Company number 05321159

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
13 Oct 2010 4.68 Liquidators' statement of receipts and payments to 7 September 2010
24 Sep 2010 4.71 Return of final meeting in a members' voluntary winding up
21 Nov 2009 AD01 Registered office address changed from 3 Prenton Way Prenton CH43 3ET on 21 November 2009
10 Nov 2009 4.70 Declaration of solvency
10 Nov 2009 600 Appointment of a voluntary liquidator
10 Nov 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-10-30
05 Apr 2009 AA Full accounts made up to 31 December 2007
27 Jan 2009 288a Secretary Appointed Jonathan Cole Logged Form
27 Jan 2009 288a Director Appointed Jonathan Cole Logged Form
27 Jan 2009 288a Director Appointed Keith Anderson Logged Form
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/09/2022 under section 1088 of the Companies Act 2006
27 Jan 2009 288a Director Appointed Roy Scott Logged Form
27 Jan 2009 288b Appointment Terminate, Director And Secretary Rafael De Icaza Logged Form
27 Jan 2009 288b Appointment Terminate, Director Andres Bartrina Prat Logged Form
27 Jan 2009 288b Appointment Terminate, Secretary Emilio Samuel Hernandez Logged Form
21 Jan 2009 363a Return made up to 24/12/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/09/2022 under section 1088 of the Companies Act 2006
21 Jan 2009 288b Appointment Terminated Director rafael de icaza de la sota
21 Jan 2009 288b Appointment Terminated Director andres bartrina prat
21 Jan 2009 288b Appointment Terminated Secretary emilio hernandez munoz
21 Jan 2009 288a Director appointed roy scott
21 Jan 2009 288a Director appointed keith anderson
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/11/2022 under section 1088 of the Companies Act 2006
21 Jan 2009 288a Secretary appointed jonathan cole
21 Jan 2009 288a Director appointed jonathan cole
08 Jan 2009 AA Full accounts made up to 31 December 2006
21 Jul 2008 287 Registered office changed on 21/07/2008 from wellington house suite 8 starley way birmingham international park solihull west midlands B37 7HE