- Company Overview for HERO RENEWABLES LIMITED (08635152)
- Filing history for HERO RENEWABLES LIMITED (08635152)
- People for HERO RENEWABLES LIMITED (08635152)
- Charges for HERO RENEWABLES LIMITED (08635152)
- Insolvency for HERO RENEWABLES LIMITED (08635152)
- More for HERO RENEWABLES LIMITED (08635152)
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) |
---|---|---|---|
20 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jul 2022 | LIQ02 | Statement of affairs | |
20 Jul 2022 | AD01 | Registered office address changed from Hero House Holmes Chapel Road Middlewich Cheshire CW10 0JB England to 1 Kings Avenue London N21 3NA on 20 July 2022 | |
20 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
20 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 May 2022 | TM01 | Termination of appointment of Martin Murphy as a director on 14 February 2022 | |
06 May 2022 | TM01 | Termination of appointment of Gareth Allerton as a director on 31 March 2022 | |
11 Apr 2022 | TM01 | Termination of appointment of Thomas Anthony Peters as a director on 11 January 2022 | |
30 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
15 Feb 2021 | AP01 | Appointment of Mr Gareth Allerton as a director on 1 January 2021 | |
15 Feb 2021 | AP01 | Appointment of Mr Thomas Anthony Peters as a director on 1 February 2021 | |
04 Aug 2020 | AA | Unaudited abridged accounts made up to 30 September 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
09 Jul 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
03 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2019 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
01 Apr 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 30 September 2018 | |
21 May 2018 | MR01 | Registration of charge 086351520003, created on 16 May 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
10 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 |