CODE 6 RENEWABLES LIMITED
Status | DISSOLVED |
Company No. | 08337358 |
Category | Private Limited Company |
Incorporated | 19 Dec 2012 |
Age | 11 years, 5 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 04 Dec 2021 |
Years | 2 years, 5 months, 21 days |
SUMMARY
CODE 6 RENEWABLES LIMITED is an dissolved private limited company with number 08337358. It was incorporated 11 years, 5 months, 6 days ago, on 19 December 2012 and it was dissolved 2 years, 5 months, 21 days ago, on 04 December 2021. The company address is C/O Kay Johnson Gee Corporate Recovery Limited C/O Kay Johnson Gee Corporate Recovery Limited, Manchester, M15 4PN.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Sep 2020
Action Date: 18 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-07-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Sep 2019
Action Date: 18 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-07-18
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2018
Action Date: 08 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-08
Old address: Norham House Mountenoy Road Moorgate Rotherham S60 2AJ
New address: C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN
Documents
Liquidation voluntary statement of affairs
Date: 07 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Aug 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2018
Action Date: 28 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-28
Documents
Change account reference date company previous shortened
Date: 22 Dec 2017
Action Date: 28 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-29
New date: 2016-12-28
Documents
Change account reference date company current shortened
Date: 20 Dec 2017
Action Date: 28 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-28
Made up date: 2017-12-29
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Change account reference date company previous shortened
Date: 22 Sep 2017
Action Date: 29 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-29
Made up date: 2016-12-30
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 19 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-19
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 30 Sep 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2015-12-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 19 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-19
Documents
Change person director company with change date
Date: 22 Dec 2015
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-21
Officer name: Mr Andrew Jarvis
Documents
Accounts with accounts type total exemption small
Date: 14 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 19 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-19
Documents
Accounts with accounts type dormant
Date: 09 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Change person director company with change date
Date: 10 Feb 2014
Action Date: 10 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-10
Officer name: Mr Andrew Jarvis
Documents
Appoint person secretary company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Andrew Jarvis
Documents
Capital allotment shares
Date: 10 Apr 2013
Action Date: 07 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-07
Capital : 100 GBP
Documents
Appoint person director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Jarvis
Documents
Termination director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
5 THE COPPINS,CARDIFF,CF14 0TJ
Number: | 04805826 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BANK STREET,ABERDEEN,AB24 2RZ
Number: | SC624673 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALDER & CO,LONDON,SW1Y 4NW
Number: | 11317924 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O NOKES & CO SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | OC419407 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 5 PUCKNALL FARM DORES LANE,ROMSEY,SO51 0QJ
Number: | 06096514 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERGATE HOMES (OKEFORD DRIVE) LIMITED
FLINT BARN COURT,AMERSHAM,HP7 0DB
Number: | 11688506 |
Status: | ACTIVE |
Category: | Private Limited Company |