Advanced company searchLink opens in new window

YOUNG ELECTRICAL & RENEWABLES LTD

Company number 07576072

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)
01 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 31 October 2019
04 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 31 October 2018
27 Nov 2017 AD01 Registered office address changed from 58 Bordon Place, Stratford upon Avon, 58 Bordon Place Stratford upon Avon CV37 9AZ United Kingdom to C/O C/O 1 City Road East Manchester M15 4PN on 27 November 2017
22 Nov 2017 LIQ02 Statement of affairs
22 Nov 2017 600 Appointment of a voluntary liquidator
22 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-01
02 Jun 2017 AP03 Appointment of Mrs Lindsey Jane Young as a secretary on 2 June 2017
02 Jun 2017 TM01 Termination of appointment of Harold Scott as a director on 2 June 2017
02 Jun 2017 TM01 Termination of appointment of Martin Sylvester Stephen Young as a director on 2 June 2017
02 Jun 2017 AD01 Registered office address changed from 5 Campden Lawns Alderminster Stratford-upon-Avon Warwickshire CV37 8PA England to 58 Bordon Place, Stratford upon Avon, 58 Bordon Place Stratford upon Avon CV37 9AZ on 2 June 2017
01 Jun 2017 TM02 Termination of appointment of Martin Sylvester Stephen Young as a secretary on 31 May 2017
27 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
20 Nov 2015 AP01 Appointment of Mr Harold Scott as a director on 19 November 2015
07 Jul 2015 AD01 Registered office address changed from 5 Campden Lawns Alderminster Stratford-upon-Avon Warwickshire CV36 8PA to 5 Campden Lawns Alderminster Stratford-upon-Avon Warwickshire CV37 8PA on 7 July 2015
05 May 2015 CERTNM Company name changed cotswold energy services LIMITED\certificate issued on 05/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
26 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
22 May 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders