ABSOLUTE RENEWABLE ENERGY (UK) LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-07-24 View Report
Insolvency. Liquidation voluntary creditors return of final meeting. 2023-04-24 View Report
Insolvency. Brought down date: 2022-02-16. 2022-03-25 View Report
Insolvency. Brought down date: 2021-02-16. 2021-04-15 View Report
Insolvency. Brought down date: 2020-02-16. 2020-04-28 View Report
Insolvency. Brought down date: 2019-02-16. 2019-03-22 View Report
Insolvency. Brought down date: 2018-02-16. 2018-04-03 View Report
Insolvency. Brought down date: 2017-02-16. 2017-06-30 View Report
Insolvency. Form attached: 4.19. 2016-03-17 View Report
Address. Change date: 2016-03-02. Old address: The Courtyard the Courtyard Green Lane Heywood Lancashire OL10 2EX. New address: 340 Deansgate Manchester Manchester M3 4LY. 2016-03-02 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2016-03-01 View Report
Resolution. Description: Resolutions. 2016-03-01 View Report
Mortgage. Charge number: 083684310001. 2016-02-17 View Report
Officers. Officer name: Spencer Leigh Brown. Termination date: 2015-12-18. 2015-12-21 View Report
Officers. Officer name: Spencer Leigh Brown. Appointment date: 2015-07-31. 2015-10-07 View Report
Accounts. Accounts type small. 2015-06-03 View Report
Mortgage. Charge creation date: 2015-02-16. Charge number: 083684310001. 2015-02-18 View Report
Annual return. With made up date full list shareholders. 2015-02-10 View Report
Officers. Appointment date: 2014-12-15. Officer name: Mr Keith Kershaw. 2015-01-05 View Report
Capital. Capital name of class of shares. 2015-01-05 View Report
Capital. Capital variation of rights attached to shares. 2015-01-05 View Report
Incorporation. Memorandum articles. 2015-01-05 View Report
Resolution. Description: Resolutions. 2015-01-05 View Report
Officers. Termination date: 2014-12-15. Officer name: Mark Nicholas,John Newall. 2014-12-18 View Report
Officers. Termination date: 2014-12-15. Officer name: Anthony Charles Erik Kent. 2014-12-17 View Report
Officers. Termination date: 2014-12-15. Officer name: Peter Brian Edmondson. 2014-12-17 View Report
Officers. Termination date: 2014-12-15. Officer name: Spencer Leigh Brown. 2014-12-17 View Report
Officers. Appointment date: 2014-12-15. Officer name: Mr Andrew Morley. 2014-12-17 View Report
Officers. Appointment date: 2014-12-15. Officer name: Mr Anthony Burke. 2014-12-17 View Report
Address. New address: The Courtyard the Courtyard Green Lane Heywood Lancashire OL10 2EX. Change date: 2014-12-16. Old address: Atlas House, Iceni Court Delft Way Norwich NR6 6BB England. 2014-12-16 View Report
Officers. Termination date: 2014-07-15. Officer name: Trevor Conway. 2014-10-23 View Report
Accounts. Accounts type total exemption full. 2014-05-15 View Report
Address. Old address: Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA. Change date: 2014-04-29. 2014-04-29 View Report
Accounts. Change account reference date company previous shortened. 2014-04-09 View Report
Annual return. With made up date full list shareholders. 2014-02-18 View Report
Officers. Officer name: Mr Gordon Graham Anderson. 2013-12-11 View Report
Officers. Officer name: Nicholas Stephen Tappin. 2013-12-11 View Report
Capital. Date: 2013-04-12. 2013-06-24 View Report
Capital. Capital allotment shares. 2013-06-24 View Report
Officers. Officer name: Mr Spencer Leigh Brown. 2013-06-12 View Report
Officers. Officer name: Mr Trevor Conway. 2013-06-12 View Report
Officers. Officer name: Mr Peter Brian Edmondson. 2013-06-12 View Report
Officers. Officer name: Mr Anthony Charles Erik Kent. 2013-06-12 View Report
Officers. Officer name: John Cowdry. 2013-01-21 View Report
Address. Change date: 2013-01-21. Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom. 2013-01-21 View Report
Officers. Officer name: Mr Mark Newall. 2013-01-21 View Report
Officers. Officer name: London Law Secretarial Limited. 2013-01-21 View Report
Incorporation. Incorporation company. 2013-01-21 View Report