Advanced company searchLink opens in new window

AEE RENEWABLES UK 37 LIMITED

Company number 08273172

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2019 DS01 Application to strike the company off the register
21 Feb 2019 CH01 Director's details changed for Dr Allen William Reid on 21 February 2019
21 Feb 2019 CH01 Director's details changed for Mr Stephen William Mahon on 21 February 2019
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2018 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 141-145 Curtain Road Floor 3 London EC2A 3BX on 11 December 2018
09 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
08 Feb 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
22 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
10 Nov 2016 TM01 Termination of appointment of Grant Muirhead Hogben as a director on 10 November 2016
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2016 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
03 Feb 2016 CH01 Director's details changed for Mr Allen William Reid on 15 April 2015
03 Feb 2016 CH01 Director's details changed for Mr Stephen William Mahon on 15 April 2015
03 Feb 2016 CH01 Director's details changed for Mr Grant Muirhead Hogben on 15 April 2015
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Aug 2015 AD01 Registered office address changed from , Delta Place 27 Bath Road, Cheltenham, Gloucestershire, GL53 7th, England to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015
19 Aug 2015 AD01 Registered office address changed from , Bespoke Tax Accountants Delta Place, 27 Bath Road, Cheltenham, Gloucestershire, GL53 7th, England to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015
19 Aug 2015 AD01 Registered office address changed from , C/O Bespoke Tax Accountants, Westmoreland House 80-86 Bath Road, Cheltenham, Gloucestershire, GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015
11 Dec 2014 AP01 Appointment of Mr Stephen William Mahon as a director on 11 December 2014