Advanced company searchLink opens in new window

IMPETUS RENEWABLE ENERGY LIMITED

Company number 07285989

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)
09 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
09 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 16 February 2018
07 Mar 2017 AD01 Registered office address changed from Ammerston Suite Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 7 March 2017
07 Mar 2017 AD02 Register inspection address has been changed to C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR
07 Mar 2017 4.20 Statement of affairs with form 4.19
07 Mar 2017 600 Appointment of a voluntary liquidator
07 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
05 Sep 2016 AP01 Appointment of Mr Duncan James Martin as a director on 30 August 2016
05 Sep 2016 TM01 Termination of appointment of Richard James Lord as a director on 30 August 2016
18 Jul 2016 TM01 Termination of appointment of Malcolm Ward as a director on 31 May 2016
21 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
16 Feb 2016 AA Full accounts made up to 30 June 2015
07 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
14 Apr 2015 AA Full accounts made up to 30 June 2014
24 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
02 Apr 2014 AA Accounts for a dormant company made up to 30 June 2013
20 Mar 2014 AP01 Appointment of Mr Craig Nicholas Butcher as a director
20 Mar 2014 AP01 Appointment of Mr Richard James Lord as a director
17 Jan 2014 AP01 Appointment of Malcolm Ward as a director
17 Jan 2014 TM01 Termination of appointment of Ian Hunter as a director
15 Jan 2014 AD01 Registered office address changed from Waterloo House, 2Nd Floor Teesdale South, Thornaby Stockton on Tees Cleveland TS17 6SA United Kingdom on 15 January 2014
28 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
07 Feb 2013 CH01 Director's details changed for Mr Ian George Hunter on 31 January 2013