Advanced company searchLink opens in new window

COMMUNITY RENEWABLE ENERGY LTD

Company number 06810311

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2016 AR01 Annual return made up to 4 February 2016 no member list
22 Feb 2016 AD01 Registered office address changed from 2 Deep Dene Alnwick Road Lesbury Alnwick Northumberland NE66 3PL England to 2 Deep Dene Alnwick Road Lesbury Alnwick Northumberland NE66 3PL on 22 February 2016
22 Feb 2016 AD02 Register inspection address has been changed from Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY United Kingdom to Butt Bank Cottage Butt Bank Fourstones Hexham Northumberland NE47 5DN
19 Feb 2016 CH01 Director's details changed for Doctor Elspeth Imogen Webb on 10 February 2016
18 Feb 2016 AD01 Registered office address changed from 2 Deep Dene Alnwick Road Lesbury Alnwick Northumberland NE66 3PL England to 2 Deep Dene Alnwick Road Lesbury Alnwick Northumberland NE66 3PL on 18 February 2016
17 Feb 2016 AD01 Registered office address changed from Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY to 2 Deep Dene Alnwick Road Lesbury Alnwick Northumberland NE66 3PL on 17 February 2016
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Aug 2015 AP01 Appointment of Doctor Elspeth Imogen Webb as a director on 15 May 2015
14 Jul 2015 CERTNM Company name changed core north west LIMITED\certificate issued on 14/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-12
23 Apr 2015 AR01 Annual return made up to 4 February 2015 no member list
23 Apr 2015 TM01 Termination of appointment of Robert John Skinner as a director on 3 March 2015
18 Mar 2015 TM01 Termination of appointment of Robert John Skinner as a director on 3 March 2015
01 Dec 2014 DS02 Withdraw the company strike off application
25 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2014 DS01 Application to strike the company off the register
20 May 2014 TM01 Termination of appointment of Anthony Markley as a director
20 May 2014 TM01 Termination of appointment of Judith Sowerby as a director
20 May 2014 TM01 Termination of appointment of Michael Pearson as a director
24 Feb 2014 AR01 Annual return made up to 4 February 2014 no member list
24 Feb 2014 AD01 Registered office address changed from C/O David Allen & Co Dalmar House Barras Lane Estate Dalston Carlisle Cumbria CA5 7NY England on 24 February 2014
24 Feb 2014 AD02 Register inspection address has been changed from C/O C/O Cms Anthorne House Irish Street Maryport Cumbria CA15 8AD England
11 Dec 2013 AD01 Registered office address changed from Bridge End Farm Ullock Workington Cumbria CA14 4TP England on 11 December 2013