AVOCET INFINITE RENEWABLES LIMITED

25 Palace Street, Berwick-Upon-Tweed, TD15 1HN, Northumberland, United Kingdom
StatusDISSOLVED
Company No.09377646
CategoryPrivate Limited Company
Incorporated07 Jan 2015
Age9 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months, 1 day

SUMMARY

AVOCET INFINITE RENEWABLES LIMITED is an dissolved private limited company with number 09377646. It was incorporated 9 years, 5 months, 11 days ago, on 07 January 2015 and it was dissolved 3 years, 7 months, 1 day ago, on 17 November 2020. The company address is 25 Palace Street, Berwick-upon-tweed, TD15 1HN, Northumberland, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Frank Frost

Change date: 2020-01-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2019

Action Date: 10 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Avocet Infinite Plc

Cessation date: 2019-11-10

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2019

Action Date: 10 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Avocet Natural Capital Plc

Notification date: 2019-11-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2019

Action Date: 27 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-27

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 27 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 07 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-07

Officer name: Dr James Robert Jennings

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 09 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2015

Action Date: 21 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Martin Frank Frost

Change date: 2015-11-21

Documents

View document PDF

Certificate change of name company

Date: 06 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed avocet fuel system green energy LIMITED\certificate issued on 06/11/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Address

Type: AD01

New address: 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN

Change date: 2015-10-30

Old address: 25 Palace Street Berwick upon Tweed Berwick upon Tweed TA15 1HN England

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-28

Officer name: Martin Frost

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-10-28

Officer name: Eirlys Lloyd Company Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Address

Type: AD01

New address: 25 Palace Street Berwick upon Tweed Berwick upon Tweed TA15 1HN

Old address: Regency House Westminster Place York Business Park York YO26 6RW England

Change date: 2015-09-02

Documents

View document PDF

Incorporation company

Date: 07 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH FITTINGS COMPANY (NORTH EASTERN) LIMITED

1020 ESKDALE ROAD , WINNERSH TRIANGLE,BERKSHIRE,RG41 5TS

Number:02075954
Status:ACTIVE
Category:Private Limited Company

HILBRE DEVELOPMENTS LTD.

HALLIWELL FARM LEES LANE,WIGAN,WN8 0SZ

Number:05699601
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT MARTIAL ARTS LIMITED

GREEN GABLES DENHOLME GATE ROAD,HALIFAX,HX3 8JX

Number:06465824
Status:ACTIVE
Category:Private Limited Company

MAP LIFE SCIENCES LIMITED

UPPER PENDRILL COURT ERMINE STREET NORTH,CAMBRIDGE,CB23 3UY

Number:11002642
Status:ACTIVE
Category:Private Limited Company

SHAWA GENERAL TRADE LTD

4 ROSELANDS AVENUE,HODDESDON,EN11 9AH

Number:11809551
Status:ACTIVE
Category:Private Limited Company

T G PHILLPOTT LIMITED

3 BELFRY LANE,NORTHAMPTON,NN4 0PB

Number:08744882
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