Advanced company searchLink opens in new window

PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED

Company number 08622142

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)
07 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
30 Jul 2016 MR04 Satisfaction of charge 086221420001 in full
25 Jul 2016 AD01 Registered office address changed from 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ England to 6 Snow Hill London EC1A 2AY on 25 July 2016
18 Jul 2016 4.70 Declaration of solvency
18 Jul 2016 600 Appointment of a voluntary liquidator
18 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-06
08 Feb 2016 AD01 Registered office address changed from 12 Melcombe Place London NW1 6JJ to 2 Hunting Gate Wilbury Way Hitchin Hertfordshire SG4 0TJ on 8 February 2016
02 Feb 2016 AP01 Appointment of Mr Kenzo Samuel King as a director on 29 January 2016
01 Feb 2016 TM01 Termination of appointment of Thibault Francois Paul Richon as a director on 29 January 2016
29 Oct 2015 AA Full accounts made up to 31 March 2015
16 Oct 2015 CH01 Director's details changed for Mr Mark Christopher Wayment on 2 September 2015
16 Oct 2015 CH01 Director's details changed for Mr Morgan James Mccormick on 1 August 2015
04 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3,117,855
20 Oct 2014 AA Full accounts made up to 31 March 2014
05 Aug 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 3,117,855
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 11 April 2014
  • GBP 3,117,855.00
26 Sep 2013 SH01 Statement of capital following an allotment of shares on 10 September 2013
  • GBP 2,229,127
19 Sep 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Sep 2013 MR01 Registration of charge 086221420001
05 Sep 2013 AP01 Appointment of Mr Morgan James Mccormick as a director
05 Sep 2013 AP01 Appointment of Mr Thibault Francois Paul Richon as a director
05 Sep 2013 AP04 Appointment of Partnerships for Renewables Development Company Ltd as a secretary
05 Sep 2013 TM01 Termination of appointment of Christopher Mackie as a director
05 Sep 2013 TM01 Termination of appointment of Olswang Directors 1 Limited as a director