SEREN RENEWABLES SPV2 LTD
Status | DISSOLVED |
Company No. | 07795202 |
Category | Private Limited Company |
Incorporated | 03 Oct 2011 |
Age | 12 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 10 Mar 2020 |
Years | 4 years, 1 month, 24 days |
SUMMARY
SEREN RENEWABLES SPV2 LTD is an dissolved private limited company with number 07795202. It was incorporated 12 years, 7 months ago, on 03 October 2011 and it was dissolved 4 years, 1 month, 24 days ago, on 10 March 2020. The company address is Alltcafan Mills Alltcafan Mills, Llandysul, SA44 5BD, Wales.
Company Fillings
Termination director company with name termination date
Date: 08 Nov 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Hack
Termination date: 2019-04-03
Documents
Accounts with accounts type dormant
Date: 30 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type dormant
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Accounts with accounts type dormant
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-08
Old address: 1 High Street Clydach Swansea SA6 5LG
New address: Alltcafan Mills Pentre-Cwrt Llandysul SA44 5BD
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Resolution
Date: 22 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 17 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-15
Officer name: Mr Gareth David Tucker
Documents
Accounts with accounts type dormant
Date: 25 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type dormant
Date: 04 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Accounts with accounts type dormant
Date: 11 Feb 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Accounts with accounts type dormant
Date: 24 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Change account reference date company current extended
Date: 03 Apr 2012
Action Date: 30 Nov 2012
Category: Accounts
Type: AA01
Made up date: 2012-10-31
New date: 2012-11-30
Documents
Termination director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vian Roberts
Documents
Certificate change of name company
Date: 10 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed e w energy LTD\certificate issued on 10/11/11
Documents
Change of name notice
Date: 10 Nov 2011
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
100 PITSHANGER LANE,LONDON,W5 1QX
Number: | 09313250 |
Status: | ACTIVE |
Category: | Private Limited Company |
EASTCOURT,WORTHING,BN11 5DR
Number: | 05181399 |
Status: | ACTIVE |
Category: | Private Limited Company |
2D CARSHALTON ROAD,SURREY,SM1 4RA
Number: | 03268371 |
Status: | ACTIVE |
Category: | Private Limited Company |
KESWICK CONSULTANCY SERVICES LIMITED
85 STATION ROAD,HERNE BAY,CT6 5QQ
Number: | 09339345 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARENTAL ENGAGEMENT NETWORK COMMUNITY INTEREST COMPANY
GROUND FLOOR EAST: OAKLAND HOUSE TALBOT ROAD,TRAFFORD,M16 0PQ
Number: | 07632211 |
Status: | ACTIVE |
Category: | Community Interest Company |
BANK CHAMBERS 1-3 WOODFORD AVENUE,ILFORD,IG2 6UF
Number: | 08691121 |
Status: | ACTIVE |
Category: | Private Limited Company |