THE UK BUSINESS COUNCIL FOR SUSTAINABLE ENERGY
Status | DISSOLVED |
Company No. | 04275546 |
Category | |
Incorporated | 22 Aug 2001 |
Age | 22 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2015 |
Years | 8 years, 6 months, 3 days |
SUMMARY
THE UK BUSINESS COUNCIL FOR SUSTAINABLE ENERGY is an dissolved with number 04275546. It was incorporated 22 years, 8 months, 12 days ago, on 22 August 2001 and it was dissolved 8 years, 6 months, 3 days ago, on 31 October 2015. The company address is Kings Orchard Kings Orchard, Bristol, BS2 0HQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 31 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 20 Jul 2015
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 20 Jul 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Mar 2015
Action Date: 23 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-01-23
Documents
Change registered office address company with date old address
Date: 31 Jan 2014
Action Date: 31 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-31
Old address: Charles House 5-11 Regent Street London SW1Y 4LR
Documents
Liquidation voluntary declaration of solvency
Date: 30 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 15 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lisa Poole
Documents
Termination director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Neville
Documents
Annual return company with made up date no member list
Date: 08 Nov 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Change registered office address company with date old address
Date: 24 Sep 2012
Action Date: 24 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-24
Old address: 4Th Floor 35-37 Grosvenor Gardens London SW1W 0BS United Kingdom
Documents
Annual return company with made up date no member list
Date: 24 Sep 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Accounts with accounts type small
Date: 11 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type small
Date: 13 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Resolution
Date: 05 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Green
Documents
Termination secretary company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Green
Documents
Annual return company with made up date no member list
Date: 24 Aug 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 24 Aug 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Appoint person director company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Guy Anthony Johnson
Documents
Termination director company with name
Date: 26 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Mcelroy
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 14/09/2009 from chpa, 4TH floor 35-37 grosvenor gardens london SW1W 0BS
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/08/09
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / denis linford / 01/06/2009
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / william mcelroy / 01/06/2009
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / barry neville / 01/06/2009
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / george mayhew / 01/06/2009
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director steven fraser
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / keith maclean / 01/06/2009
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 22/08/08
Documents
Legacy
Date: 15 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kenneth middlemass
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed sara vaughan
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed rupert paul steele
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed steven richard fraser
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Nov 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Nov 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/08/07
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/08/06
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/08/05
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/08/04
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/08/03
Documents
Accounts with accounts type dormant
Date: 28 Jun 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 28 Jun 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/02 to 31/03/02
Documents
Gazette filings brought up to date
Date: 29 Apr 2003
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 29 Apr 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 22/08/02
Documents
Some Companies
LITTLE GABLES HIGH STREET,VENTNOR,PO38 3HH
Number: | 11431451 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 29 LAMBETH TOWERS,LONDON,SE11 6NJ
Number: | 09956688 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM COTTAGE BELLAMOUR WAY,RUGELEY,WS15 3LN
Number: | 08266500 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
OLD BARN COTTAGE THE STREET,GUILDFORD,GU4 7SY
Number: | 06986956 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLBOROUGH GROUP HOLDINGS LIMITED
MARLBOROUGH HOUSE,BOLTON,BL1 4QP
Number: | 10078930 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRIARS (KIDDERMINSTER) MANAGEMENT COMPANY LIMITED
154-155 GREAT CHARLES STREET QUEENSWAY,BIRMINGHAM,B3 3LP
Number: | 07558443 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |