- Company Overview for FUTUREGEN RENEWABLES LIMITED (07912670)
- Filing history for FUTUREGEN RENEWABLES LIMITED (07912670)
- People for FUTUREGEN RENEWABLES LIMITED (07912670)
- Charges for FUTUREGEN RENEWABLES LIMITED (07912670)
- More for FUTUREGEN RENEWABLES LIMITED (07912670)
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) |
---|---|---|---|
29 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2015 | DS01 | Application to strike the company off the register | |
17 Apr 2015 | TM01 | Termination of appointment of Joanne Mary Munns as a director on 17 April 2015 | |
12 Mar 2015 | MR04 | Satisfaction of charge 079126700001 in full | |
30 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Jan 2015 | AD01 | Registered office address changed from 7 Main Street Wilbarston Market Harborough Leicestershire LE16 8QQ to 9 Damery Court Bramhall Stockport Cheshire SK7 2JY on 30 January 2015 | |
15 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Oct 2014 | AP01 | Appointment of Mr Andrew John Brown as a director on 1 October 2014 | |
04 Apr 2014 | MR01 | Registration of charge 079126700001 | |
06 Mar 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 17 January 2013 with full list of shareholders | |
16 Mar 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
17 Jan 2012 | NEWINC |
Incorporation
|