LAWRENCE RENEWABLES LTD

Trinity House Trinity House, Birmingham, B1 1QH
StatusDISSOLVED
Company No.08556012
CategoryPrivate Limited Company
Incorporated04 Jun 2013
Age11 years, 13 days
JurisdictionEngland Wales
Dissolution30 Nov 2022
Years1 year, 6 months, 17 days

SUMMARY

LAWRENCE RENEWABLES LTD is an dissolved private limited company with number 08556012. It was incorporated 11 years, 13 days ago, on 04 June 2013 and it was dissolved 1 year, 6 months, 17 days ago, on 30 November 2022. The company address is Trinity House Trinity House, Birmingham, B1 1QH.



Company Fillings

Gazette dissolved liquidation

Date: 30 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Feb 2022

Action Date: 09 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Feb 2021

Action Date: 09 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Jan 2020

Action Date: 09 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-12-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2019

Action Date: 09 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jan 2018

Action Date: 09 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-09

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 28 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Feb 2017

Action Date: 09 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-26

Old address: C/O C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD

New address: C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

New address: C/O C/O Greenfield Recovery Limited One Victoria Square Birmingham B1 1BD

Change date: 2015-12-22

Old address: 70 Bounces Road London N9 8JS

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 21 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Sep 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 17 Dec 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Nov 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Oct 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 19 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-19

Documents

View document PDF

Incorporation company

Date: 04 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE MAYFAIR LIMITED

7 STAFFORD STREET,LONDON,W1S 4RT

Number:10789913
Status:ACTIVE
Category:Private Limited Company

DURRANT HOUSE FREEHOLD LIMITED

LANSDOWNE HOUSE,BOURNEMOUTH,BH1 3JW

Number:05449669
Status:ACTIVE
Category:Private Limited Company

JOSS BAY LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:11253915
Status:ACTIVE
Category:Private Limited Company

KRANENBURG FINE ARTS LIMITED

C/O ABACUS SERVICES,OBAN,PA34 4BG

Number:SC226830
Status:ACTIVE
Category:Private Limited Company

SELDOMLY LIMITED

14 ILIFFE YARD,LONDON,SE17 3QA

Number:10389994
Status:ACTIVE
Category:Private Limited Company

THE GOLDSMITH PARTNERSHIP LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09504899
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