This company is commonly known as Code 6 Renewables Limited. The company was founded 11 years ago and was given the registration number 08337358. The firm's registered office is in MANCHESTER. You can find them at C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | CODE 6 RENEWABLES LIMITED |
---|---|---|
Company Number | : | 08337358 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 December 2012 |
End of financial year | : | 28 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN | Secretary | 07 January 2013 | Active |
2 The Barn, Moorbrook Lane, Bradwell, Hope Valley, England, S33 9JJ | Director | 07 January 2013 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 19 December 2012 | Active |
Mr Andrew Jarvis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 The Barn, Moorbrook Lane, Hope Valley, England, S33 9JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-08 | Address | Change registered office address company with date old address new address. | Download |
2018-08-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-07 | Resolution | Resolution. | Download |
2018-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-20 | Accounts | Change account reference date company current shortened. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Officers | Change person director company with change date. | Download |
2015-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2014-02-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-10 | Officers | Change person director company with change date. | Download |
2013-04-10 | Officers | Appoint person secretary company with name. | Download |
2013-04-10 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.