ANGLO WELSH RENEWABLE SOLUTIONS LIMITED

10a Great North Road, Milford Haven, SA73 2LJ, Pembrokeshire, United Kingdom
StatusDISSOLVED
Company No.08163402
CategoryPrivate Limited Company
Incorporated31 Jul 2012
Age11 years, 11 months, 8 days
JurisdictionWales
Dissolution19 Apr 2016
Years8 years, 2 months, 19 days

SUMMARY

ANGLO WELSH RENEWABLE SOLUTIONS LIMITED is an dissolved private limited company with number 08163402. It was incorporated 11 years, 11 months, 8 days ago, on 31 July 2012 and it was dissolved 8 years, 2 months, 19 days ago, on 19 April 2016. The company address is 10a Great North Road, Milford Haven, SA73 2LJ, Pembrokeshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Apr 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jan 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-10

Old address: Plot 9 Contractors Yard Tank Farm Road Neath Neath Port Talbot SA10 6EN

New address: 10a Great North Road Milford Haven Pembrokeshire SA73 2LJ

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Albury

Appointment date: 2015-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Goodridge

Termination date: 2015-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Michael Copp

Termination date: 2015-11-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Wayne Goodridge

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-28

Old address: Unit 23 Aberafon Road Baglan Industrial Park Port Talbot Neath Port Talbot SA12 7DJ

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Michael Copp

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wayne Goodridge

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 30 Jan 2014

Category: Dissolution

Type: DS02

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Goodridge

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jan 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2013

Action Date: 19 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-19

Old address: Plot 9 Contractors Yard Tank Farm Road Neath SA10 6EN Wales

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Termination director company

Date: 12 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Incorporation company

Date: 31 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOPHYS LIMITED

4 FOUR ASH COURT,USK,NP15 1BE

Number:06617885
Status:ACTIVE
Category:Private Limited Company

CHINAR GLOBAL LTD

AVONDALE HOUSE,HATCH END,HA5 4HS

Number:11802218
Status:ACTIVE
Category:Private Limited Company

DIAMOND WELLBEING LIMITED

308 BRADFORD ROAD,PUDSEY,LS28 7TQ

Number:11270384
Status:ACTIVE
Category:Private Limited Company

JV FARMS LTD

85 STRETTON ROAD,ALFRETON,DE55 6GW

Number:10109570
Status:ACTIVE
Category:Private Limited Company

NAVY TREE LIMITED

A1 GOLF DRIVING RANGE,ARKLEY,EN5 3HW

Number:10184278
Status:ACTIVE
Category:Private Limited Company

PREQIN HOLDING LIMITED

3RD FLOOR VINTNERS PLACE,LONDON,EC4V 3BJ

Number:07633796
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