ABBEY RENEWABLES LIMITED: Filings
Overview
| Company Name | ABBEY RENEWABLES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05674037 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ABBEY RENEWABLES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 21 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Catriona Mcleod as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Tracey Spevack as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Nicola Board as a secretary | 1 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jan 12, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Registered office address changed from * 20 Old Bailey London EC4M 7AN United Kingdom* on Mar 27, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Tracey Jane Spevack as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Celia Whitten as a secretary | 1 pages | TM02 | ||||||||||
Previous accounting period extended from Nov 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 11 pages | MG01 | ||||||||||
Appointment of Nicholas Boyle as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Nene Lodge, Funthams Lane Whittlesey Peterborough PE7 2PB* on Jun 30, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Celia Linda Whitten as a secretary | 1 pages | AP03 | ||||||||||
Appointment of Mr Paul Stephen Latham as a director | 2 pages | AP01 | ||||||||||
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