QUARRINGTON RENEWABLE GAS LTD - NEWCASTLE UPON TYNE


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-05-16 View Report
Gazette. Gazette notice voluntary. 2023-02-28 View Report
Dissolution. Dissolution application strike off company. 2023-02-16 View Report
Restoration. Restoration order of court. 2022-12-30 View Report
Gazette. Gazette dissolved liquidation. 2022-04-12 View Report
Insolvency. Liquidation in administration move to dissolution. 2022-01-12 View Report
Insolvency. Liquidation in administration progress report. 2021-08-26 View Report
Insolvency. Liquidation in administration extension of period. 2021-06-22 View Report
Insolvency. Liquidation in administration progress report. 2021-02-10 View Report
Officers. Officer name: Ariel Max Vegoda. Termination date: 2020-08-28. 2020-09-02 View Report
Insolvency. Liquidation in administration progress report. 2020-08-24 View Report
Insolvency. Liquidation in administration extension of period. 2020-05-21 View Report
Insolvency. Liquidation in administration progress report. 2020-02-04 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2019-09-27 View Report
Insolvency. Form attached: AM02SOA/AM02SOC. 2019-09-20 View Report
Insolvency. Liquidation in administration proposals. 2019-09-09 View Report
Address. Old address: Quarrington Farm Old Quarrington Durham DH6 5NN England. Change date: 2019-07-31. New address: Suite 5, 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS. 2019-07-31 View Report
Insolvency. Liquidation in administration appointment of administrator. 2019-07-30 View Report
Gazette. Gazette filings brought up to date. 2019-05-04 View Report
Confirmation statement. Statement with updates. 2019-05-03 View Report
Persons with significant control. Psc name: Sqn Afif (Amber) Limited. Notification date: 2018-09-25. 2019-05-03 View Report
Accounts. Accounts type unaudited abridged. 2019-05-03 View Report
Persons with significant control. Psc name: Foresight Group Llp. Cessation date: 2018-09-25. 2019-04-23 View Report
Dissolution. Dissolved compulsory strike off suspended. 2019-04-06 View Report
Gazette. Gazette notice compulsory. 2019-03-05 View Report
Officers. Appointment date: 2018-09-24. Officer name: Mr Ariel Max Vegoda. 2018-10-08 View Report
Officers. Officer name: Charles John Ralph Sheldon. Termination date: 2018-09-24. 2018-10-08 View Report
Accounts. Accounts type total exemption full. 2018-05-25 View Report
Gazette. Gazette filings brought up to date. 2018-03-24 View Report
Gazette. Gazette notice compulsory. 2018-03-13 View Report
Confirmation statement. Statement with no updates. 2018-01-04 View Report
Officers. Appointment date: 2017-05-24. Officer name: Mr Timothy Rodney Spring. 2017-06-09 View Report
Officers. Officer name: Hugh Alexander Unwin. Termination date: 2017-05-24. 2017-06-06 View Report
Confirmation statement. Statement with updates. 2017-02-24 View Report
Accounts. Accounts type total exemption small. 2016-09-23 View Report
Annual return. With made up date full list shareholders. 2016-02-03 View Report
Accounts. Change account reference date company current extended. 2015-12-08 View Report
Officers. Appointment date: 2015-03-27. Officer name: Mr Hugh Alexander Unwin. 2015-04-29 View Report
Officers. Officer name: Charles John Ralph Sheldon. Appointment date: 2015-03-27. 2015-04-29 View Report
Accounts. Change account reference date company previous shortened. 2015-04-29 View Report
Capital. Capital allotment shares. 2015-04-29 View Report
Capital. Capital name of class of shares. 2015-04-29 View Report
Capital. Date: 2015-03-27. 2015-04-29 View Report
Resolution. Description: Resolutions. 2015-04-29 View Report
Mortgage. Charge creation date: 2015-03-27. Charge number: 093660960001. 2015-04-07 View Report
Incorporation. Capital: GBP 1 2014-12-23 View Report