Advanced company searchLink opens in new window

MG RENEWABLES LTD

Company number 06032214

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Nov 2015 4.68 Liquidators' statement of receipts and payments to 6 October 2015
11 Jun 2015 AD01 Registered office address changed from C/O C/O Begbies Traynor 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN England to C/O Begbies Traynor 340 Deansgate Manchester M3 4LY on 11 June 2015
11 Jun 2015 600 Appointment of a voluntary liquidator
11 Jun 2015 LIQ MISC OC Court order INSOLVENCY:court order - replacement of liquidator
11 Jun 2015 4.40 Notice of ceasing to act as a voluntary liquidator
11 Jun 2015 4.40 Notice of ceasing to act as a voluntary liquidator
17 Oct 2014 4.20 Statement of affairs with form 4.19
17 Oct 2014 600 Appointment of a voluntary liquidator
17 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-07
16 Sep 2014 AD01 Registered office address changed from Unit a Emc Park Common Lane Watnall Nottingham NG16 1HD to C/O C/O Begbies Traynor 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN on 16 September 2014
02 May 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2013 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
03 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
17 Dec 2012 AR01 Annual return made up to 17 December 2012 with full list of shareholders
24 Jul 2012 AA Full accounts made up to 31 March 2012
07 Mar 2012 AD01 Registered office address changed from Unit 12 Bennerley Court Blenheim Industrial Estate Nottingham Notts NG6 8UT United Kingdom on 7 March 2012
09 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
26 Oct 2011 AP02 Appointment of Earth Power Limited as a director
13 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
18 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Oct 2010 AD01 Registered office address changed from Unit 45 Evelyn Street Beeston Nottingham Notts NG9 2EU United Kingdom on 25 October 2010