Advanced company searchLink opens in new window

SAVE ENERGY RENEWABLES LTD

Company number 07033037

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-05
21 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 50
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
  • GBP 50
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
  • GBP 75
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
  • GBP 75
18 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase of shares 26/06/2014
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
  • GBP 100
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