TREENERGY LIMITED

10 Chapel Close 10 Chapel Close, Monmouth, NP25 3NN, Gwent, Wales
StatusDISSOLVED
Company No.05927847
CategoryPrivate Limited Company
Incorporated07 Sep 2006
Age17 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution22 May 2012
Years11 years, 11 months, 24 days

SUMMARY

TREENERGY LIMITED is an dissolved private limited company with number 05927847. It was incorporated 17 years, 8 months, 8 days ago, on 07 September 2006 and it was dissolved 11 years, 11 months, 24 days ago, on 22 May 2012. The company address is 10 Chapel Close 10 Chapel Close, Monmouth, NP25 3NN, Gwent, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 22 May 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2012

Action Date: 13 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-13

Old address: Unit 3 Wyeside Commercial Centre Hadnock Road Monmouth Gwent NP25 3QG

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2011

Action Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-11-03

Officer name: Christopher Deft

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2011

Action Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-03

Officer name: Christopher Deft

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2011

Action Date: 02 Jun 2011

Category: Capital

Type: SH01

Date: 2011-06-02

Capital : 110,500 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2011

Action Date: 02 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-02

Old address: 10 Chapel Close Wyesham Monmouth Monmouthshire NP25 3NN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 03 Aug 2010

Action Date: 30 Sep 2008

Category: Accounts

Type: AAMD

Made up date: 2008-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jun 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA01

Made up date: 2009-09-30

New date: 2009-11-30

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/09; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 23 Apr 2009

Action Date: 30 Sep 2007

Category: Accounts

Type: AAMD

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 19/02/09 gbp si 3000@1=3000 gbp ic 121000/124000

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 20/01/09 gbp si 10000@1=10000 gbp ic 111000/121000

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew price

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 19/09/08 gbp si 1000@1=1000 gbp ic 110000/111000

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 29/08/08 gbp si 2000@1=2000 gbp ic 108000/110000

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / andrew price / 06/08/2008 / HouseName/Number was: , now: finella, 23; Street was: drum cottage, now: cassalands; Area was: kirkbean, now: ; Region was: dumfrieshire, now: ; Post Code was: DG2 8DL, now: DG2 7NT; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Capital

Type: 88(2)

Description: Ad 15/05/08 gbp si 3000@1=3000 gbp ic 105000/108000

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 18/04/08 gbp si 5000@1=5000 gbp ic 100000/105000

Documents

View document PDF

Resolution

Date: 25 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed christopher deft

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary georgina thorp

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 25/02/08 gbp si 45500@1=45500 gbp ic 54500/100000

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 16 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 21/07/07--------- £ si 52498@1=52498 £ ic 7002000/7054498

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/05/07--------- £ si 7001998@1=7001998 £ ic 2/7002000

Documents

View document PDF

Incorporation company

Date: 07 Sep 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDAL BEES LIMITED

STALL 75 RAILWAY ARCHES,LONDON,W12 8DF

Number:10103806
Status:ACTIVE
Category:Private Limited Company

DMJ CONSULTING LIMITED

35 BALLARDS LANE,LONDON,N3 1XW

Number:07192624
Status:ACTIVE
Category:Private Limited Company

GLAMOUR LIVING LIMITED

UNIT 301,BRADFORD,BD1 2AA

Number:08778866
Status:ACTIVE
Category:Private Limited Company

JOACHIM TRANS LTD

FLAT 3,GRAYS,RM20 3JT

Number:11655724
Status:ACTIVE
Category:Private Limited Company

ORDNANCE PROPERTY LTD

UNIT 9 TALISMAN BUSINESS CENTRE DUNCAN ROAD,SOUTHAMPTON,SO31 7GA

Number:11896250
Status:ACTIVE
Category:Private Limited Company

PICOW DESIGN LIMITED

1 STATION HOUSE,RUNCORN,WA7 5TQ

Number:07640600
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source