- Company Overview for GREENEWABLE ENERGY LIMITED (07314045)
- Filing history for GREENEWABLE ENERGY LIMITED (07314045)
- People for GREENEWABLE ENERGY LIMITED (07314045)
- Insolvency for GREENEWABLE ENERGY LIMITED (07314045)
- More for GREENEWABLE ENERGY LIMITED (07314045)
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) |
---|---|---|---|
03 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Aug 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2017 | |
22 Mar 2016 | AD01 | Registered office address changed from Unit 4 Topsham Units Dart Business Park Clyst St. George Exeter EX3 0QH to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 22 March 2016 | |
17 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
17 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
17 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
08 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Mar 2015 | AD01 | Registered office address changed from Funicha Distribution Centre Station Lane Offord Cluny Cambridgeshire PE19 5ZA to Unit 4 Topsham Units Dart Business Park Clyst St. George Exeter EX3 0QH on 25 March 2015 | |
20 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
21 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Jan 2012 | TM02 | Termination of appointment of Joanna Richards as a secretary | |
12 Jan 2012 | TM01 | Termination of appointment of Joanna Richards as a director | |
14 Oct 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
20 Sep 2011 | AA01 | Current accounting period extended from 31 July 2011 to 30 September 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
03 Aug 2011 | CH01 | Director's details changed for Mr Jay-Dee Dee Williams on 3 August 2011 | |
06 Jun 2011 | AP01 | Appointment of Mr Jay-Dee Williams as a director | |
09 Feb 2011 | AD01 | Registered office address changed from Flat 6 10 Millennium Drive Isle of Dogs London E14 3GH United Kingdom on 9 February 2011 | |
31 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 14 July 2010
|