REAL RENEWABLE ENERGY LIMITED

Fairview House Fairview House, Carlisle, CA1 1HP
StatusDISSOLVED
Company No.07253355
CategoryPrivate Limited Company
Incorporated13 May 2010
Age14 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution18 Mar 2015
Years9 years, 2 months, 30 days

SUMMARY

REAL RENEWABLE ENERGY LIMITED is an dissolved private limited company with number 07253355. It was incorporated 14 years, 1 month, 4 days ago, on 13 May 2010 and it was dissolved 9 years, 2 months, 30 days ago, on 18 March 2015. The company address is Fairview House Fairview House, Carlisle, CA1 1HP.



Company Fillings

Gazette dissolved liquidation

Date: 18 Mar 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 18 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

Old address: Dodd & Co 15 Rosehill Montgomery Way Carlisle Cumbria CA1 2RW

New address: Fairview House Victoria Place Carlisle CA1 1HP

Change date: 2014-08-05

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 30 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2013

Action Date: 12 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew David Wright

Termination date: 2013-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2013

Action Date: 12 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-07-12

Officer name: Simon Nicholas Harrison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 13 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2012

Action Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-11-08

Officer name: Phillip Paul Rheinbach

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 13 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2012

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-02-29

Officer name: John Whalley

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2012

Action Date: 29 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-29

Capital : 155,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2012

Action Date: 09 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-09

Capital : 110,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2012

Action Date: 07 Apr 2011

Category: Capital

Type: SH01

Date: 2011-04-07

Capital : 95,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2012

Action Date: 04 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-04

Capital : 50,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 13 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-13

Documents

View document PDF

Appoint person director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Whalley

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mathew David Wright

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Paul Rheinbach

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2011

Action Date: 16 Sep 2010

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2010-09-16

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-29

Old address: 2 Merchants Drive Parkhouse Carlisle CA3 0JW United Kingdom

Documents

View document PDF

Incorporation company

Date: 13 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

01884741 LIMITED

PURNELLS ST MARKS HOUSE,NEWPORT,NP20 4PG

Number:01884741
Status:LIQUIDATION
Category:Private Limited Company

BERMUDA DEVELOPMENTS LTD

87 SAUGHALL MASSIE LANE,WIRRAL,CH49 6LZ

Number:09279732
Status:ACTIVE
Category:Private Limited Company

DEER PARK WAY 53 LIMITED

10 DEER PARK WAY,SHEFFIELD,S6 5NP

Number:08818729
Status:ACTIVE
Category:Private Limited Company

GG GLASS AND GLAZING (SCOTLAND) LIMITED

6 LOMOND STREET,GLASGOW,G22 6JJ

Number:SC351806
Status:ACTIVE
Category:Private Limited Company

GREENBUTTONSOLUTIONS LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:11118868
Status:ACTIVE
Category:Private Limited Company

MYSTIC GROUP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11593534
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