Advanced company searchLink opens in new window

ABBEY RENEWABLES LIMITED

Company number 05674037

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)
25 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2014 DS01 Application to strike the company off the register
23 Jun 2014 MR04 Satisfaction of charge 1 in full
16 Apr 2014 MEM/ARTS Memorandum and Articles of Association
16 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Apr 2014 AP01 Appointment of Catriona Mcleod as a director
04 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
12 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
12 Jun 2012 AA Accounts for a small company made up to 31 December 2011
27 Mar 2012 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 27 March 2012
15 Mar 2012 AP03 Appointment of Tracey Jane Spevack as a secretary
15 Mar 2012 TM02 Termination of appointment of Celia Whitten as a secretary
14 Feb 2012 AA01 Previous accounting period extended from 30 November 2011 to 31 December 2011
14 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
31 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 06/01/2012
14 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jul 2011 AP01 Appointment of Nicholas Boyle as a director
30 Jun 2011 AD01 Registered office address changed from Nene Lodge, Funthams Lane Whittlesey Peterborough PE7 2PB on 30 June 2011
30 Jun 2011 AP03 Appointment of Celia Linda Whitten as a secretary
30 Jun 2011 AP01 Appointment of Mr Paul Stephen Latham as a director