Advanced company searchLink opens in new window

GO RENEWABLE ENERGY LTD

Company number 07501812

Filter by category

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)
01 Nov 2015 AA Micro company accounts made up to 31 January 2015
05 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
04 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2015 AA Total exemption small company accounts made up to 31 January 2014
28 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
20 Mar 2014 AA Total exemption small company accounts made up to 31 January 2013
09 Jan 2014 DS02 Withdraw the company strike off application
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2013 DS01 Application to strike the company off the register
22 Mar 2013 AP01 Appointment of Mr Jonathan Ashley Hayes as a director
21 Mar 2013 CERTNM Company name changed advanced performance engineering LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
07 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
07 Mar 2013 CH03 Secretary's details changed for Jonathan Hayes on 1 February 2013
12 Feb 2013 TM01 Termination of appointment of Jonathan Hayes as a director
12 Feb 2013 AD01 Registered office address changed from 3 Church Lane Hutton Weston Super Mare North Somerset BS24 9SG England on 12 February 2013
18 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
13 Mar 2012 AP01 Appointment of Mr Jonathan Ashley Hayes as a director
03 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
14 Feb 2011 TM01 Termination of appointment of Jonathan Hayes as a director
28 Jan 2011 AP01 Appointment of Mr Brian Hayes as a director
21 Jan 2011 NEWINC Incorporation