Advanced company searchLink opens in new window

AFFINITUS RENEWABLE ENERGY LIMITED

Company number 07901973

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)
23 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 17 June 2020
26 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 17 June 2019
16 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 17 June 2018
04 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 17 June 2017
04 Jul 2016 4.68 Liquidators' statement of receipts and payments to 17 June 2016
19 Aug 2015 4.68 Liquidators' statement of receipts and payments to 17 June 2015
30 Jul 2014 4.68 Liquidators' statement of receipts and payments to 17 June 2014
27 Jun 2013 4.20 Statement of affairs with form 4.19
27 Jun 2013 600 Appointment of a voluntary liquidator
27 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-18
22 May 2013 AD01 Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP England on 22 May 2013
21 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2013 TM01 Termination of appointment of Paul Hardy as a director
15 Jan 2013 AD01 Registered office address changed from Unit 1 Cloverlay Industrial Estate Canterbury Lane Rainham Kent ME8 8QL England on 15 January 2013
01 Feb 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
31 Jan 2012 SH01 Statement of capital following an allotment of shares on 9 January 2012
  • GBP 3
31 Jan 2012 SH01 Statement of capital following an allotment of shares on 9 January 2012
  • GBP 3
27 Jan 2012 AP01 Appointment of Mr Aaron Wormald as a director
27 Jan 2012 AP01 Appointment of Mr Derek Bernard Dilks as a director
27 Jan 2012 AP01 Appointment of Mr Paul John Hardy as a director
27 Jan 2012 TM01 Termination of appointment of Antony Kensington as a director
27 Jan 2012 TM01 Termination of appointment of Brisan Secretaries Limited as a director