AMICUS RENEWABLES LIMITED
Status | LIQUIDATION |
Company No. | 09395168 |
Category | Private Limited Company |
Incorporated | 19 Jan 2015 |
Age | 9 years, 3 months, 9 days |
Jurisdiction | England 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
Liquidation voluntary appointment of liquidator
Date: 19 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Liquidation voluntary removal of liquidator by court
Date: 15 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
Liquidation voluntary appointment of liquidator
Date: 30 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
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
Liquidation in administration move to creditors voluntary liquidation
Date: 17 Jun 2021
Category: Insolvency
Sub Category: Administration
Type: AM22
Documents
Liquidation in administration progress report
Date: 22 Dec 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 29 Jun 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 04 Jun 2020
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 16 Jan 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration proposals
Date: 05 Aug 2019
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation administration notice deemed approval of proposals
Date: 15 Jul 2019
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration statement of affairs with form attached
Date: 08 Jul 2019
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
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
Liquidation in administration appointment of administrator
Date: 28 Jun 2019
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 09 Jan 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
Notification of a person with significant control statement
Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
Capital alter shares subdivision
Date: 09 Nov 2015
Action Date: 02 Apr 2015
Category: Capital
Type: SH02
Date: 2015-04-02
Documents
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
Resolution
Date: 09 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 09 Nov 2015
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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 |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 10729205 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, 14 HANOVER STREET,LONDON,W1S 1YH
Number: | 09878048 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 VERNON STREET,BARNSLEY,S70 5TH
Number: | 11935138 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL018677 |
Status: | ACTIVE |
Category: | Limited Partnership |