MIDLANDS RENEWABLE FUELS LLP

100 St James Road, Northampton, NN5 5LF
StatusDISSOLVED
Company No.OC362963
CategoryLimited Liability Partnership
Incorporated21 Mar 2011
Age13 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution21 Oct 2023
Years8 months, 18 days

SUMMARY

MIDLANDS RENEWABLE FUELS LLP is an dissolved limited liability partnership with number OC362963. It was incorporated 13 years, 3 months, 18 days ago, on 21 March 2011 and it was dissolved 8 months, 18 days ago, on 21 October 2023. The company address is 100 St James Road, Northampton, NN5 5LF.



Company Fillings

Gazette dissolved liquidation

Date: 21 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Jun 2023

Action Date: 05 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-05

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: LLAD01

Change date: 2022-07-05

Old address: Brigstock Sawmill Sudborough Road Brigstock Northants NN14 3HP

New address: 100 st James Road Northampton NN5 5LF

Documents

View document PDF

Liquidation voluntary determination

Date: 16 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 29 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3629630001

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 21 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 28 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 28 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-28

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 07 Jul 2020

Action Date: 28 Jul 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-07-29

New date: 2019-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 29 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-29

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 30 Apr 2018

Action Date: 29 Jul 2017

Category: Accounts

Type: LLAA01

Made up date: 2017-07-30

New date: 2017-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 30 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 27 Apr 2017

Action Date: 30 Jul 2016

Category: Accounts

Type: LLAA01

Made up date: 2016-07-31

New date: 2016-07-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-21

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-01

Officer name: Mr James Howard Hunter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Mar 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-21

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 27 May 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-08-31

New date: 2014-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 31 Dec 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3629630001

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Apr 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Apr 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-01

Officer name: Mr James Howard Hunter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Oct 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-21

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 16 Sep 2011

Action Date: 31 Aug 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-03-31

New date: 2012-08-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 21 Mar 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CERT'N'FASE LIMITED

NELSON HOUSE,LEAMINGTON SPA,CV32 4LY

Number:06184342
Status:ACTIVE
Category:Private Limited Company

G C KERRY LANE MANAGEMENT COMPANY LIMITED

23 UPPER ROAD,SHREWSBURY,SY3 9JW

Number:09083930
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ICO CONSTRUCTION LTD

4 NORTHVIEW ROAD,LUTON,LU2 7LF

Number:11279655
Status:ACTIVE
Category:Private Limited Company

N1 QTGX LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11869274
Status:ACTIVE
Category:Private Limited Company

PUBLIC CITY LIMITED

1 NICHOLLS YARD,REED, ROYSTON,SG8 8BJ

Number:07288922
Status:ACTIVE
Category:Private Limited Company

RUBY ROSE BOUTIQUE LTD

339 CHORLEY NEW ROAD,BOLTON,BL6 5PP

Number:09736538
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