AFFINITUS RENEWABLE ENERGY LIMITED

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent, England
StatusDISSOLVED
Company No.07901973
CategoryPrivate Limited Company
Incorporated09 Jan 2012
Age12 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution23 Oct 2021
Years2 years, 8 months, 20 days

SUMMARY

AFFINITUS RENEWABLE ENERGY LIMITED is an dissolved private limited company with number 07901973. It was incorporated 12 years, 6 months, 3 days ago, on 09 January 2012 and it was dissolved 2 years, 8 months, 20 days ago, on 23 October 2021. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent, England.



Company Fillings

Gazette dissolved liquidation

Date: 23 Oct 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jul 2020

Action Date: 17 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jul 2019

Action Date: 17 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Aug 2018

Action Date: 17 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2017

Action Date: 17 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-06-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jul 2016

Action Date: 17 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-06-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Aug 2015

Action Date: 17 Jun 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-06-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jul 2014

Action Date: 17 Jun 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-06-17

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 27 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jun 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 22 May 2013

Action Date: 22 May 2013

Category: Address

Type: AD01

Change date: 2013-05-22

Old address: Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 May 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 07 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hardy

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-15

Old address: Unit 1 Cloverlay Industrial Estate Canterbury Lane Rainham Kent ME8 8QL England

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Feb 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2012

Action Date: 09 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-09

Capital : 3 GBP

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2012

Action Date: 09 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-09

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aaron Wormald

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Bernard Dilks

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Hardy

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Kensington

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brisan Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 09 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INDUSTRIAL TECHNOLOGIES LTD

INTERNATIONAL HOUSE,,BRENTFORD,TW8 0GP

Number:10863852
Status:ACTIVE
Category:Private Limited Company

JOLO LIMITED

FLAT 1 260 HYTHE ROAD,ASHFORD,TN24 0QR

Number:08951663
Status:ACTIVE
Category:Private Limited Company

LOVE THE LOOK LIMITED

FIRST FLOOR 677 HIGH ROAD,LONDON,N12 0DA

Number:07464101
Status:ACTIVE
Category:Private Limited Company

SALIM ELECTRICAL SERVICES LTD

11 FOUNTAINWELL GROVE,GLASGOW,G21 1RU

Number:SC537558
Status:ACTIVE
Category:Private Limited Company

SMALLEY PROPERTIES LIMITED

9 BRONZE VIEW,COVENTRY,CV4 8HR

Number:10227526
Status:ACTIVE
Category:Private Limited Company

SOCIAL MEDIA NETWORK 101 LIMITED

EAGLE HOUSE,SOUTH CROYDON,CR2 9LH

Number:09845626
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