Advanced company searchLink opens in new window

GREENEWABLE ENERGY LIMITED

Company number 07314045

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-10
21 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10.00