ANGLO WELSH RENEWABLE SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 08163402 |
Category | Private Limited Company |
Incorporated | 31 Jul 2012 |
Age | 11 years, 11 months, 8 days |
Jurisdiction | Wales |
Dissolution | 19 Apr 2016 |
Years | 8 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
Dissolution application strike off company
Date: 20 Jan 2016
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 12 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Michael Copp
Documents
Appoint person director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Wayne Goodridge
Documents
Dissolution withdrawal application strike off company
Date: 30 Jan 2014
Category: Dissolution
Type: DS02
Documents
Termination director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wayne Goodridge
Documents
Dissolution application strike off company
Date: 07 Jan 2014
Category: Dissolution
Type: DS01
Documents
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
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
Termination director company
Date: 12 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Some Companies
4 FOUR ASH COURT,USK,NP15 1BE
Number: | 06617885 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVONDALE HOUSE,HATCH END,HA5 4HS
Number: | 11802218 |
Status: | ACTIVE |
Category: | Private Limited Company |
308 BRADFORD ROAD,PUDSEY,LS28 7TQ
Number: | 11270384 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 STRETTON ROAD,ALFRETON,DE55 6GW
Number: | 10109570 |
Status: | ACTIVE |
Category: | Private Limited Company |
A1 GOLF DRIVING RANGE,ARKLEY,EN5 3HW
Number: | 10184278 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR VINTNERS PLACE,LONDON,EC4V 3BJ
Number: | 07633796 |
Status: | ACTIVE |
Category: | Private Limited Company |