- Company Overview for GEMINI SOLAR RENEWABLE ENERGY LTD (07377661)
- Filing history for GEMINI SOLAR RENEWABLE ENERGY LTD (07377661)
- People for GEMINI SOLAR RENEWABLE ENERGY LTD (07377661)
- Insolvency for GEMINI SOLAR RENEWABLE ENERGY LTD (07377661)
- More for GEMINI SOLAR RENEWABLE ENERGY LTD (07377661)
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
|
|
03 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |