AMICUS RENEWABLES LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-16

View Document

22/08/2422 August 2024 Liquidators' statement of receipts and payments to 2024-06-16

View Document

25/08/2325 August 2023 Liquidators' statement of receipts and payments to 2023-06-16

View Document

19/07/2319 July 2023 Appointment of a voluntary liquidator

View Document

04/05/234 May 2023 Liquidators' statement of receipts and payments to 2022-06-16

View Document

15/02/2315 February 2023 Removal of liquidator by court order

View Document

06/02/236 February 2023 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR on 2023-02-06

View Document

30/06/2130 June 2021 Appointment of a voluntary liquidator

View Document

20/06/2120 June 2021 Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2021-06-20

View Document

17/06/2117 June 2021 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

05/08/195 August 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/07/1915 July 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/07/198 July 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM BEESTON LODGE BEESTON LANE SPIXWORTH NORWICH NR10 3TN ENGLAND

View Document

28/06/1928 June 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00021390,00009402

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR JONATHAN ROBIN BOSS

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD SIMPSON

View Document

08/10/188 October 2018 PREVEXT FROM 31/01/2018 TO 31/07/2018

View Document

26/09/1826 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093951680003

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERTSON

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR MARTIN GORDON ROBERTSON

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093951680002

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 6TH FLOOR ST MAGNUS HOUSE 3 LOWER THAMES STREET LONDON EC3R 6HD ENGLAND

View Document

06/02/186 February 2018 CORPORATE SECRETARY APPOINTED EXTERNAL OFFICER LIMITED

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AWS POWER LIMITED

View Document

24/01/1824 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINWALD POWER LIMITED

View Document

24/01/1824 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/01/2018

View Document

09/01/189 January 2018 DISS40 (DISS40(SOAD))

View Document

06/01/186 January 2018 31/01/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BARNABY RUSSELL SIMPSON / 27/11/2017

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID FREEDER

View Document

12/10/1712 October 2017 CESSATION OF TT NOMINEES LIMITED AS A PSC

View Document

12/10/1712 October 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 5TH FLOOR ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

09/11/159 November 2015 ADOPT ARTICLES 02/04/2015

View Document

09/11/159 November 2015 SUB-DIVISION 02/04/15

View Document

09/11/159 November 2015 08/04/15 STATEMENT OF CAPITAL GBP 70070.36

View Document

09/11/159 November 2015 02/04/15 STATEMENT OF CAPITAL GBP 35035.68

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 19 CHURCH LANE STATHERN MELTON MOWBRAY LE14 4HB ENGLAND

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR DAVID BENJAMIN FREEDER

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR NICHOLAS VASILIOU-SALTER

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR EDWARD BARNABY RUSSELL SIMPSON

View Document

19/08/1519 August 2015 DIRECTOR APPOINTED MR JOHN CUNNINGHAM-JARDINE

View Document

14/04/1514 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093951680001

View Document

19/01/1519 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information