- Company Overview for GREEN RENEWABLE WALES LTD (07133292)
- Filing history for GREEN RENEWABLE WALES LTD (07133292)
- People for GREEN RENEWABLE WALES LTD (07133292)
- Insolvency for GREEN RENEWABLE WALES LTD (07133292)
- More for GREEN RENEWABLE WALES LTD (07133292)
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) |
---|---|---|---|
24 Nov 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Aug 2017 | L64.07 | Completion of winding up | |
21 Jun 2016 | COCOMP | Order of court to wind up | |
23 Mar 2016 | AR01 | Annual return made up to 22 January 2016 no member list | |
23 Mar 2016 | CH01 | Director's details changed for Mr David Richard Edge on 1 January 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from Unit 1C Innovation Centre Bridgend Science Park Bridgend Mid Glamorgan CF31 3NA to C/O South West Wood Recycling Ltd Locks Yard Heol Llan Coity Bridgend Mid Glamorgan CF35 6BU on 23 March 2016 | |
13 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
14 May 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
14 May 2015 | AR01 | Annual return made up to 22 January 2015 no member list | |
07 Apr 2014 | AR01 | Annual return made up to 22 January 2014 no member list | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 22 January 2013 no member list | |
22 Mar 2013 | AD01 | Registered office address changed from 28 Duffryn Madog Nantyffyllon Maesteg Bridgend Mid Glamorgan CF34 0BE on 22 March 2013 | |
23 Nov 2012 | TM01 | Termination of appointment of Margaret Minhinnick as a director | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
06 Nov 2012 | AAMD | Amended accounts made up to 31 January 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 22 January 2012 no member list | |
27 Feb 2012 | TM01 | Termination of appointment of Ian Isaac as a director | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 22 January 2011 no member list | |
28 Apr 2011 | CH01 | Director's details changed for Margaret Minhinnick on 1 June 2010 | |
07 Jul 2010 | AP01 | Appointment of Mr David Richard Edge as a director | |
15 Jun 2010 | AP01 | Appointment of Margaret Minhinnick as a director | |
22 Jan 2010 | NEWINC | Incorporation |