- Company Overview for EARTH RENEWABLES LTD (08607436)
- Filing history for EARTH RENEWABLES LTD (08607436)
- People for EARTH RENEWABLES LTD (08607436)
- Insolvency for EARTH RENEWABLES LTD (08607436)
- More for EARTH RENEWABLES LTD (08607436)
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 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2022 | |
05 Nov 2021 | LIQ06 | Resignation of a liquidator | |
08 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2021 | |
02 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2020 | |
22 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2019 | |
23 Feb 2018 | AD01 | Registered office address changed from 33 Church Street Ilkley West Yorkshire LS29 9DR to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 23 February 2018 | |
21 Feb 2018 | LIQ02 | Statement of affairs | |
21 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
21 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2017 | PSC01 | Notification of Robert Johnson as a person with significant control on 1 September 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 12 July 2017 with no updates | |
26 Oct 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Paul Darren Smith as a director on 31 July 2017 | |
03 Aug 2017 | PSC07 | Cessation of Paul Darren Smith as a person with significant control on 31 July 2017 | |
29 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
12 Sep 2013 | CERTNM |
Company name changed rp renewables LTD\certificate issued on 12/09/13
|