EURO RENEWABLES UK LIMITED

LIVE RECOVERIES LIVE RECOVERIES, Leeds, LS18 4QB
StatusDISSOLVED
Company No.08125334
CategoryPrivate Limited Company
Incorporated29 Jun 2012
Age11 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution21 Feb 2024
Years2 months, 13 days

SUMMARY

EURO RENEWABLES UK LIMITED is an dissolved private limited company with number 08125334. It was incorporated 11 years, 10 months, 6 days ago, on 29 June 2012 and it was dissolved 2 months, 13 days ago, on 21 February 2024. The company address is LIVE RECOVERIES LIVE RECOVERIES, Leeds, LS18 4QB.



Company Fillings

Gazette dissolved liquidation

Date: 21 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Feb 2023

Action Date: 29 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Dec 2021

Action Date: 29 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-17

New address: Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB

Old address: 9 Victoria Road Fulwood Preston Lancashire PR2 8nd

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2020

Action Date: 15 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Andrew Southworth

Change date: 2020-04-15

Documents

View document PDF

Change person director company with change date

Date: 26 May 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew Southworth

Change date: 2020-04-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Andrew Southworth

Notification date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Mary Southworth

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Southworth

Appointment date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Gazette notice compulsory

Date: 28 Oct 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Gazette notice compulsary

Date: 29 Oct 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-29

Officer name: Mrs Mary Southworth

Documents

View document PDF

Incorporation company

Date: 29 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANDER PRIVATE LIMITED

152 FIR TREE ROAD,BANSTEAD,SM7 1NH

Number:09737049
Status:ACTIVE
Category:Private Limited Company

KAMRI LTD

31 TURNEYS DRIVE,MILTON KEYNES,MK12 5GY

Number:11515386
Status:ACTIVE
Category:Private Limited Company

NUTRIBLOCK LIMITED

75 LONDON ROAD LONDON ROAD,SEVENOAKS,TN13 2UQ

Number:10359505
Status:ACTIVE
Category:Private Limited Company

REACT 24 LIMITED

2 MURIESTON RD,EDINBURGH,EH11 2JH

Number:SC420367
Status:ACTIVE
Category:Private Limited Company

SUMMER LIFE ESTATES LIMITED

NUMERIC HOUSE,SIDCUP,DA15 7BY

Number:04362031
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE WORRY WIZARD LIMITED

MEADOWBANK WHITCHURCH ROAD,CHESTER,CH3 6AF

Number:08912835
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