BRIGHTER GREEN RENEWABLES LIMITED
Status | DISSOLVED |
Company No. | 08249861 |
Category | Private Limited Company |
Incorporated | 11 Oct 2012 |
Age | 11 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 4 months, 29 days |
SUMMARY
BRIGHTER GREEN RENEWABLES LIMITED is an dissolved private limited company with number 08249861. It was incorporated 11 years, 6 months, 18 days ago, on 11 October 2012 and it was dissolved 2 years, 4 months, 29 days ago, on 30 November 2021. The company address is 5 Prospect House, Meridians Cross 5 Prospect House, Meridians Cross, Southampton, SO14 3TJ.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Oct 2021
Action Date: 02 Oct 2021
Category: Address
Type: AD01
New address: 5 Prospect House, Meridians Cross Ocean Way Southampton SO14 3TJ
Old address: Threefield House Threefield Lane Southampton SO14 3LP
Change date: 2021-10-02
Documents
Liquidation voluntary creditors return of final meeting
Date: 31 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Mar 2021
Action Date: 26 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-26
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Address
Type: AD01
New address: Threefield House Threefield Lane Southampton SO14 3LP
Change date: 2020-09-28
Old address: 8a Carlton Crescent Southampton Hampshire SO15 2EZ
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Mar 2020
Action Date: 26 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Mar 2019
Action Date: 26 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-26
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 18 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 14 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Feb 2018
Action Date: 26 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-01-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Mar 2017
Action Date: 26 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-01-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2016
Action Date: 26 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-01-26
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Address
Type: AD01
New address: 8a Carlton Crescent Southampton Hampshire SO15 2EZ
Old address: Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL
Change date: 2015-02-05
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 04 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 04 Feb 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Change person director company with change date
Date: 11 Apr 2014
Action Date: 10 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-10
Officer name: Mr Neil Robert Macgregor
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Some Companies
AMA CONSTRUCTION (BARRHEAD) LIMITED
17 CUMNOCK DRIVE,GLASGOW,G78 2HS
Number: | SC589444 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH KNOWLE FARM KNOWLE LANE,RIPON,HG4 4JZ
Number: | 07203550 |
Status: | ACTIVE |
Category: | Private Limited Company |
568B MEANWOOD ROAD,LEEDS,LS6 4AZ
Number: | 11620755 |
Status: | ACTIVE |
Category: | Private Limited Company |
BURNSIDE COMMON STREET,OLNEY,MK46 5AR
Number: | 11215171 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLYTON BAKERY,COLYTON,EX24 6JU
Number: | 06965545 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 STATION ROAD,LEICESTER,LE4 3BB
Number: | 01687673 |
Status: | ACTIVE |
Category: | Private Limited Company |