Advanced company searchLink opens in new window

GEMINI SOLAR RENEWABLE ENERGY LTD

Company number 07377661

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)
30 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Mar 2017 4.68 Liquidators' statement of receipts and payments to 18 February 2017
04 Mar 2016 4.68 Liquidators' statement of receipts and payments to 18 February 2016
18 Mar 2015 AD01 Registered office address changed from Lon Cae Darbi Cibyn Industrial Estate Caernarfon Gwynedd LL55 2BD to Yorkshire House 18 Chapel Street Liverpool Merseyside L3 9AG on 18 March 2015
09 Mar 2015 4.20 Statement of affairs with form 4.19
09 Mar 2015 600 Appointment of a voluntary liquidator
09 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-19
03 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company wound up appoint liq 19/02/2015
20 Jan 2015 TM02 Termination of appointment of Jenny Alexandra Brady as a secretary on 13 January 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Nov 2014 TM01 Termination of appointment of Andrew David Freeth as a director on 21 November 2014
16 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
03 Sep 2014 AD01 Registered office address changed from Ty'n Y Weirglodd Waunfawr Caernarfon Gwynedd LL55 4AX Wales to Lon Cae Darbi Cibyn Industrial Estate Caernarfon Gwynedd LL55 2BD on 3 September 2014
03 Sep 2014 AP01 Appointment of Mr Andrew David Freeth as a director on 2 September 2014
03 Sep 2014 AP03 Appointment of Miss Jenny Alexandra Brady as a secretary on 1 September 2014
03 Sep 2014 TM02 Termination of appointment of David Jeffrey Hazeldine as a secretary on 1 September 2014
02 Sep 2014 TM01 Termination of appointment of Alan Joseph Mccarthy as a director on 1 September 2014
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 20 May 2014
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
01 Oct 2013 AP01 Appointment of Mr Alan Joseph Mccarthy as a director
20 Jun 2013 AP03 Appointment of Mr David Jeffrey Hazeldine as a secretary
20 Jun 2013 TM01 Termination of appointment of James Catton as a director
20 Jun 2013 TM02 Termination of appointment of James Catton as a secretary