Advanced company searchLink opens in new window

ABSOLUTE RENEWABLE ENERGY (UK) LIMITED

Company number 08368431

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)
24 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 16 February 2022
15 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 16 February 2021
28 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 16 February 2020
22 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 16 February 2019
03 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 16 February 2018
30 Jun 2017 4.68 Liquidators' statement of receipts and payments to 16 February 2017
17 Mar 2016 4.20 Statement of affairs with form 4.19
02 Mar 2016 AD01 Registered office address changed from The Courtyard the Courtyard Green Lane Heywood Lancashire OL10 2EX to 340 Deansgate Manchester Manchester M3 4LY on 2 March 2016
01 Mar 2016 600 Appointment of a voluntary liquidator
01 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-17
17 Feb 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 083684310001
21 Dec 2015 TM01 Termination of appointment of Spencer Leigh Brown as a director on 18 December 2015
07 Oct 2015 AP01 Appointment of Spencer Leigh Brown as a director on 31 July 2015
03 Jun 2015 AA Accounts for a small company made up to 31 December 2014
18 Feb 2015 MR01 Registration of charge 083684310001, created on 16 February 2015
10 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 300
05 Jan 2015 AP01 Appointment of Mr Keith Kershaw as a director on 15 December 2014
05 Jan 2015 SH08 Change of share class name or designation
05 Jan 2015 SH10 Particulars of variation of rights attached to shares
05 Jan 2015 MA Memorandum and Articles of Association
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Dec 2014 TM01 Termination of appointment of Mark Nicholas,John Newall as a director on 15 December 2014
17 Dec 2014 TM01 Termination of appointment of Anthony Charles Erik Kent as a director on 15 December 2014