- Company Overview for SAVE ENERGY RENEWABLES LTD (07033037)
- Filing history for SAVE ENERGY RENEWABLES LTD (07033037)
- People for SAVE ENERGY RENEWABLES LTD (07033037)
- Charges for SAVE ENERGY RENEWABLES LTD (07033037)
- Insolvency for SAVE ENERGY RENEWABLES LTD (07033037)
- More for SAVE ENERGY RENEWABLES LTD (07033037)
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) |
---|---|---|---|
21 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2019 | |
21 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2018 | |
05 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 4 April 2017 | |
20 Apr 2016 | AD01 | Registered office address changed from Unit 35 Wessex Trading Estate Ringwood Road Poole Dorset BH12 3PG to Olympia House Armitage Road London NW11 8RQ on 20 April 2016 | |
19 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
19 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Sep 2015 | TM01 | Termination of appointment of Michael Ellis Davies as a director on 25 June 2015 | |
30 Jul 2015 | SH06 |
Cancellation of shares. Statement of capital on 25 June 2015
|
|
29 Jul 2015 | SH03 | Purchase of own shares. | |
24 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Sep 2014 | SH03 | Purchase of own shares. | |
14 Aug 2014 | SH06 |
Cancellation of shares. Statement of capital on 21 July 2014
|
|
18 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2014 | TM01 | Termination of appointment of Stephen Randall as a director | |
22 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |