CODE 6 RENEWABLES LIMITED

C/O Kay Johnson Gee Corporate Recovery Limited C/O Kay Johnson Gee Corporate Recovery Limited, Manchester, M15 4PN
StatusDISSOLVED
Company No.08337358
CategoryPrivate Limited Company
Incorporated19 Dec 2012
Age11 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution04 Dec 2021
Years2 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

Gazette dissolved liquidation

Date: 04 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Jarvis

Documents

View document PDF

Capital allotment shares

Date: 10 Apr 2013

Action Date: 07 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-07

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jarvis

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 19 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASELLA SOLUTIONS LIMITED

5 THE COPPINS,CARDIFF,CF14 0TJ

Number:04805826
Status:ACTIVE
Category:Private Limited Company

ERICSTEF LTD

7 BANK STREET,ABERDEEN,AB24 2RZ

Number:SC624673
Status:ACTIVE
Category:Private Limited Company

FOX AND JAY DESIGN LIMITED

CALDER & CO,LONDON,SW1Y 4NW

Number:11317924
Status:ACTIVE
Category:Private Limited Company

GOLDIELOCKS PROPERTY LLP

C/O NOKES & CO SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:OC419407
Status:ACTIVE
Category:Limited Liability Partnership

PRIME BUSINESS LIMITED

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

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