GLAN CONWY ENERGY LIMITED

The Estate Office The Estate Office, Bangor, LL57 4HN, United Kingdom
StatusDISSOLVED
Company No.09631043
CategoryPrivate Limited Company
Incorporated09 Jun 2015
Age8 years, 11 months, 11 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years7 months, 17 days

SUMMARY

GLAN CONWY ENERGY LIMITED is an dissolved private limited company with number 09631043. It was incorporated 8 years, 11 months, 11 days ago, on 09 June 2015 and it was dissolved 7 months, 17 days ago, on 03 October 2023. The company address is The Estate Office The Estate Office, Bangor, LL57 4HN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Fiona Ann Smith

Change date: 2022-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2022

Action Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fiona Ann Smith

Notification date: 2022-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Edward Charles Sample

Appointment date: 2022-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanna Jane Williamson

Termination date: 2022-05-10

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2022

Action Date: 10 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David James Roper Robinson

Cessation date: 2022-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-10

Officer name: Miss Fiona Ann Smith

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Roper Robinson

Termination date: 2022-05-10

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-23

Officer name: Suzanna Jane Williamson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-28

Officer name: Mr Michael Philip Mcneill Armstrong

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2021

Action Date: 28 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-28

Psc name: Michael Philip Mcneill Armstrong

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Hugh Penny

Termination date: 2021-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2021

Action Date: 28 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Hugh Penny

Cessation date: 2021-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-31

Officer name: Suzanna Jane Williamson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William James Strode Richards

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William James Strode Richards

Appointment date: 2015-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David James Roper Robinson

Appointment date: 2015-06-09

Documents

View document PDF

Incorporation company

Date: 09 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARDON EDINBURGH (RM) LIMITED

VICTORIA CHAMBERS,GLASGOW,G1 2RQ

Number:SC316031
Status:ACTIVE
Category:Private Limited Company

DESIGNER TO TRAVEL LTD

87 KING RICHARD DRIVE,BOURNEMOUTH,BH11 9UE

Number:11071136
Status:ACTIVE
Category:Private Limited Company

FF&P INVESTOR 14 SCB, L.P.

ELY HOUSE,LONDON,W1S 4NJ

Number:LP012674
Status:ACTIVE
Category:Limited Partnership

HH PRODUCTS LTD

7 HAMPTON CLOSE,NESTON,CH64 0TN

Number:09440945
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JUPPITER LIMITED

9 SHARNBROOKE CLOSE,WELLING,DA16 1SL

Number:08410135
Status:ACTIVE
Category:Private Limited Company

SELTD REALISATIONS LIMITED

PO BOX 500,MANCHESTER,M60 2AT

Number:00871451
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