- Company Overview for EAST MIDLANDS RENEWABLE ENERGY LTD (05492915)
- Filing history for EAST MIDLANDS RENEWABLE ENERGY LTD (05492915)
- People for EAST MIDLANDS RENEWABLE ENERGY LTD (05492915)
- Charges for EAST MIDLANDS RENEWABLE ENERGY LTD (05492915)
- Insolvency for EAST MIDLANDS RENEWABLE ENERGY LTD (05492915)
- More for EAST MIDLANDS RENEWABLE ENERGY LTD (05492915)
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) |
---|---|---|---|
27 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2018 | |
23 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2017 | |
09 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 November 2016 | |
07 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 November 2015 | |
29 Apr 2015 | LIQ MISC OC | Court order INSOLVENCY:re replacement of liq block transfer | |
29 Apr 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
29 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 November 2014 | |
19 Nov 2014 | AD01 | Registered office address changed from C/O Rsm Tenon Recovery 1 New Park Place Pride Park Derby DE24 8DZ to Festival Way Festival Park Stoke-on-Trent ST1 5BB on 19 November 2014 | |
22 Apr 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
22 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
07 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 November 2013 | |
12 Nov 2012 | AD01 | Registered office address changed from Wilmot House St. James Court, Friar Gate Derby DE1 1BT England on 12 November 2012 | |
12 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
12 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2012 | AR01 |
Annual return made up to 28 June 2012 with full list of shareholders
Statement of capital on 2012-08-14
|
|
05 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
04 Aug 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Sep 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
07 Sep 2010 | AP01 | Appointment of Mr Vincent Arthur Smedley as a director | |
16 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders |