Advanced company searchLink opens in new window

SUSTAINABLE AGROENERGY P.L.C.

Company number 06860548

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)
22 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 May 2019 LIQ03 Liquidators' statement of receipts and payments to 11 March 2019
17 Dec 2018 AD01 Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018
24 May 2018 LIQ03 Liquidators' statement of receipts and payments to 11 March 2018
18 May 2017 4.68 Liquidators' statement of receipts and payments to 11 March 2017
28 May 2016 4.68 Liquidators' statement of receipts and payments to 11 March 2016
30 Sep 2015 AD01 Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
09 Jun 2015 4.68 Liquidators' statement of receipts and payments to 11 March 2015
16 May 2014 4.68 Liquidators' statement of receipts and payments to 11 March 2014
18 Apr 2013 4.48 Notice of Constitution of Liquidation Committee
12 Mar 2013 2.24B Administrator's progress report to 8 March 2013
12 Mar 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
18 Oct 2012 2.24B Administrator's progress report to 14 September 2012
13 Jun 2012 2.23B Result of meeting of creditors
12 Jun 2012 2.23B Result of meeting of creditors
29 May 2012 2.23B Result of meeting of creditors
29 May 2012 2.26B Amended certificate of constitution of creditors' committee
16 May 2012 2.17B Statement of administrator's proposal
13 Apr 2012 2.12B Appointment of an administrator
30 Mar 2012 AD01 Registered office address changed from 85 King William Street London EC4N 7BL England on 30 March 2012
29 Mar 2012 2.12B Appointment of an administrator
14 Feb 2012 AD01 Registered office address changed from 23 Austin Friars London EC2N 2QP on 14 February 2012
06 Oct 2011 AA Full accounts made up to 31 March 2010
21 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
Statement of capital on 2011-04-21
  • GBP 50,000