- Company Overview for ABBEY RENEWABLES LIMITED (05674037)
- Filing history for ABBEY RENEWABLES LIMITED (05674037)
- People for ABBEY RENEWABLES LIMITED (05674037)
- Charges for ABBEY RENEWABLES LIMITED (05674037)
- More for ABBEY RENEWABLES LIMITED (05674037)
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
|
|
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
|
|
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
|
|
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 |