ABBEY RENEWABLES LIMITED: Filings

  • Overview

    Company NameABBEY RENEWABLES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05674037
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ABBEY RENEWABLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Memorandum and Articles of Association

    21 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Catriona Mcleod as a director

    2 pagesAP01

    Annual return made up to Jan 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Tracey Spevack as a secretary

    1 pagesTM02

    Appointment of Nicola Board as a secretary

    1 pagesAP03

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jan 12, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a small company made up to Dec 31, 2011

    8 pagesAA

    Registered office address changed from * 20 Old Bailey London EC4M 7AN United Kingdom* on Mar 27, 2012

    1 pagesAD01

    Appointment of Tracey Jane Spevack as a secretary

    2 pagesAP03

    Termination of appointment of Celia Whitten as a secretary

    1 pagesTM02

    Previous accounting period extended from Nov 30, 2011 to Dec 31, 2011

    1 pagesAA01

    Annual return made up to Jan 12, 2012 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 06/01/2012
    RES13

    legacy

    11 pagesMG01

    Appointment of Nicholas Boyle as a director

    2 pagesAP01

    Registered office address changed from * Nene Lodge, Funthams Lane Whittlesey Peterborough PE7 2PB* on Jun 30, 2011

    1 pagesAD01

    Appointment of Celia Linda Whitten as a secretary

    1 pagesAP03

    Appointment of Mr Paul Stephen Latham as a director

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0