ANTARES RENEWABLE LIMITED

09237800
STANMORE HOUSE 64-68 BLACKBURN STREET MANCHESTER M26 2JS

Documents

Documents
Date Category Description Pages
31 Mar 2024 gazette Gazette Dissolved Liquidation 1 Buy now
31 Dec 2023 insolvency Liquidation Compulsory Return Final Meeting 19 Buy now
26 Oct 2023 insolvency Liquidation Compulsory Winding Up Progress Report 17 Buy now
29 Aug 2023 insolvency Liquidation Compulsory Removal Of Liquidator By Court 23 Buy now
22 Dec 2022 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
10 Nov 2022 insolvency Liquidation Compulsory Winding Up Progress Report 18 Buy now
29 Apr 2022 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
09 Jan 2022 insolvency Liquidation Compulsory Removal Of Liquidator By Court 19 Buy now
19 Oct 2021 insolvency Liquidation Compulsory Winding Up Progress Report 18 Buy now
10 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Dec 2020 insolvency Liquidation Compulsory Appointment Liquidator 3 Buy now
01 Dec 2020 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
06 Nov 2020 insolvency Liquidation In Administration Court Order Ending Administration 19 Buy now
27 Jul 2020 miscellaneous Court Order 23 Buy now
27 Mar 2020 insolvency Liquidation In Administration Progress Report 20 Buy now
26 Mar 2020 insolvency Liquidation In Administration Progress Report 16 Buy now
18 Feb 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
11 Dec 2019 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
04 Nov 2019 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
05 Sep 2019 insolvency Liquidation In Administration Progress Report 15 Buy now
05 Sep 2019 insolvency Liquidation In Administration Extension Of Period 3 Buy now
05 Apr 2019 insolvency Liquidation In Administration Progress Report 15 Buy now
05 Nov 2018 insolvency Liquidation In Administration Proposals 33 Buy now
14 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
06 Sep 2018 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
04 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 accounts Annual Accounts 3 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Oct 2016 officers Appointment of director (Mr Bernard Walsh) 2 Buy now
26 Sep 2016 officers Termination of appointment of director (Marina Majdek) 2 Buy now
03 Aug 2016 officers Termination of appointment of director (Matthew Thomas Stevenson) 1 Buy now
02 Aug 2016 accounts Annual Accounts 3 Buy now
17 Jun 2016 officers Appointment of director (Mr Matthew Thomas Stevenson) 2 Buy now
13 Apr 2016 officers Termination of appointment of director (Michael Vincent Thompson) 1 Buy now
13 Oct 2015 annual-return Annual Return 3 Buy now
15 Jan 2015 officers Appointment of director (Mr Michael Vincent Thompson) 2 Buy now
18 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2014 incorporation Incorporation Company 7 Buy now