MIDLANDS RENEWABLE FUELS LLP
Status | DISSOLVED |
Company No. | OC362963 |
Category | Limited Liability Partnership |
Incorporated | 21 Mar 2011 |
Age | 13 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 21 Oct 2023 |
Years | 8 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
Liquidation voluntary creditors return of final meeting
Date: 21 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
Liquidation voluntary determination
Date: 16 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: DETERMINAT
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 16 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Mortgage satisfy charge full limited liability partnership
Date: 29 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3629630001
Documents
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
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
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
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
Gazette filings brought up to date
Date: 12 Dec 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation limited liability partnership
Date: 21 Mar 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
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) |
4 NORTHVIEW ROAD,LUTON,LU2 7LF
Number: | 11279655 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11869274 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NICHOLLS YARD,REED, ROYSTON,SG8 8BJ
Number: | 07288922 |
Status: | ACTIVE |
Category: | Private Limited Company |
339 CHORLEY NEW ROAD,BOLTON,BL6 5PP
Number: | 09736538 |
Status: | ACTIVE |
Category: | Private Limited Company |