AMICUS RENEWABLES LIMITED

Barid House Barid House, Milton Keynes, MK5 8FR, Buckinghamshire
StatusLIQUIDATION
Company No.09395168
CategoryPrivate Limited Company
Incorporated19 Jan 2015
Age9 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

AMICUS RENEWABLES LIMITED is an liquidation private limited company with number 09395168. It was incorporated 9 years, 3 months, 9 days ago, on 19 January 2015. The company address is Barid House Barid House, Milton Keynes, MK5 8FR, Buckinghamshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Aug 2023

Action Date: 16 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2023

Action Date: 16 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-16

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 15 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-06

New address: Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR

Old address: Regency House 45-53 Chorley New Road Bolton BL1 4QR

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 30 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2021

Action Date: 20 Jun 2021

Category: Address

Type: AD01

New address: Regency House 45-53 Chorley New Road Bolton BL1 4QR

Old address: The Copper Room Deva Centre Trinity Way Manchester M3 7BG

Change date: 2021-06-20

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 17 Jun 2021

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 22 Dec 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 29 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 04 Jun 2020

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 16 Jan 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Aug 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 15 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 08 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

Old address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN England

New address: The Copper Room Deva Centre Trinity Way Manchester M3 7BG

Change date: 2019-07-01

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 28 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Robin Boss

Appointment date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Barnaby Russell Simpson

Termination date: 2018-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Oct 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2018

Action Date: 24 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-24

Charge number: 093951680003

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-28

Officer name: Martin Gordon Robertson

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Gordon Robertson

Appointment date: 2018-08-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2018

Action Date: 25 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093951680002

Charge creation date: 2018-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

New address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN

Old address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England

Change date: 2018-02-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-01-30

Officer name: External Officer Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Aws Power Limited

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tinwald Power Limited

Notification date: 2016-04-06

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2018

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-27

Officer name: Mr Edward Barnaby Russell Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Benjamin Freeder

Termination date: 2017-10-09

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Tt Nominees Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-02

New address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD

Old address: 5th Floor Ergon House Horseferry Road London SW1P 2AL

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2015

Action Date: 08 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-08

Capital : 70,070.36 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Nov 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-02

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2015

Action Date: 02 Apr 2015

Category: Capital

Type: SH01

Capital : 35,035.68 GBP

Date: 2015-04-02

Documents

View document PDF

Resolution

Date: 09 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Nov 2015

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

New address: 5th Floor Ergon House Horseferry Road London SW1P 2AL

Change date: 2015-10-01

Old address: 19 Church Lane Stathern Melton Mowbray LE14 4HB England

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-08

Officer name: Mr Edward Barnaby Russell Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Benjamin Freeder

Appointment date: 2015-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Cunningham-Jardine

Appointment date: 2015-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Vasiliou-Salter

Appointment date: 2015-04-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2015

Action Date: 08 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093951680001

Charge creation date: 2015-04-08

Documents

View document PDF

Incorporation company

Date: 19 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDMORE MANOR (PHASE 2) LIMITED

60 LISBURN ROAD,BELFAST,BT9 6AF

Number:NI060297
Status:ACTIVE
Category:Private Limited Company

FULL WORKS BUILDING SERVICES LTD

25 EVESHAM CLOSE,REIGATE,RH2 9DN

Number:11747603
Status:ACTIVE
Category:Private Limited Company

GS CAPITAL LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:10729205
Status:ACTIVE
Category:Private Limited Company

OPENADOR LIMITED

3RD FLOOR, 14 HANOVER STREET,LONDON,W1S 1YH

Number:09878048
Status:ACTIVE
Category:Private Limited Company

REJUVEN8 (STATION ROAD) LTD

24 VERNON STREET,BARNSLEY,S70 5TH

Number:11935138
Status:ACTIVE
Category:Private Limited Company

SALFORD INVESTMENTS LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL018677
Status:ACTIVE
Category:Limited Partnership

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