Background WavePink WaveYellow Wave

RENEWABLES SOLAR (UK) LIMITED (07105982)

RENEWABLES SOLAR (UK) LIMITED (07105982) is a liquidation UK company. incorporated on 16 December 2009. with registered office in Meridian Business Park. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. RENEWABLES SOLAR (UK) LIMITED has been registered for 16 years.

Company Number
07105982
Status
liquidation
Type
ltd
Incorporated
16 December 2009
Age
16 years
Address
C/O Frp Advisory Trading Limited, Meridian Business Park, LE19 1WL
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLES SOLAR (UK) LIMITED

RENEWABLES SOLAR (UK) LIMITED is an liquidation company incorporated on 16 December 2009 with the registered office located in Meridian Business Park. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. RENEWABLES SOLAR (UK) LIMITED was registered 16 years ago.(SIC: 43999)

Status

liquidation

Active since 16 years ago

Company No

07105982

LTD Company

Age

16 Years

Incorporated 16 December 2009

Size

N/A

Accounts

ARD: 31/12

Overdue

8 years overdue

Last Filed

Made up to 30 June 2015 (10 years ago)
Submitted on 30 March 2017 (9 years ago)
Period: 1 July 2014 - 30 June 2015(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2017
Period: 1 July 2015 - 31 December 2016

Confirmation Statement

Overdue

8 years overdue

Last Filed

Made up to N/A

Next Due

Due by 12 July 2017
For period ending 28 June 2017

Previous Company Names

LARK ENERGY LIMITED
From: 16 December 2009To: 8 June 2017
Contact
Address

C/O Frp Advisory Trading Limited Ashcroft House Meridian Business Park, LE19 1WL,

Previous Addresses

C/O Frp Advisory Llp Ashcroft House Meridian Business Park Leicester LE19 1WL
From: 7 February 2020To: 18 May 2021
Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA
From: 27 June 2017To: 7 February 2020
Larkfleet House Falcon Way, Southfield Business Park Bourne Lincolnshire PE10 0FF
From: 16 December 2009To: 27 June 2017
Timeline

33 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Jul 10
Funding Round
Aug 10
Director Joined
Feb 12
Loan Secured
Apr 13
Loan Cleared
Apr 14
Loan Secured
May 14
Loan Secured
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Dec 15
Director Left
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Cleared
Sept 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Loan Secured
May 17
Director Left
May 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Loan Cleared
Jan 26
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Mortgage Satisfy Charge Full
29 January 2026
MR04Satisfaction of Charge
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 September 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 September 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 September 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 September 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 September 2021
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 September 2020
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 September 2019
LIQ03LIQ03
Liquidation Miscellaneous
12 April 2019
LIQ MISCLIQ MISC
Liquidation Miscellaneous
9 April 2019
LIQ MISCLIQ MISC
Liquidation Voluntary Appointment Of Liquidator
1 February 2019
600600
Liquidation Voluntary Removal Of Liquidator By Court
31 January 2019
LIQ10LIQ10
Liquidation Voluntary Removal Of Liquidator By Court
30 January 2019
LIQ10LIQ10
Liquidation Disclaimer Notice
26 September 2018
NDISCNDISC
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 September 2018
LIQ03LIQ03
Mortgage Charge Part Release With Charge Number
19 July 2018
MR05Certification of Charge
Liquidation Disclaimer Notice
15 January 2018
NDISCNDISC
Liquidation Disclaimer Notice
11 January 2018
NDISCNDISC
Liquidation Voluntary Statement Of Affairs
2 January 2018
LIQ02LIQ02
Liquidation Disclaimer Notice
19 September 2017
NDISCNDISC
Liquidation Establishment Of Creditors Or Liquidation Committee
26 July 2017
COM1COM1
Liquidation Voluntary Appointment Of Liquidator
17 July 2017
600600
Resolution
17 July 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Resolution
8 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
8 June 2017
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
30 March 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Director Company With Name Termination Date
26 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Mortgage Charge Part Release With Charge Number
25 February 2015
MR05Certification of Charge
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
22 June 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
17 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Capital Allotment Shares
12 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
18 May 2010
AA01Change of Accounting Reference Date
Incorporation Company
16 December 2009
NEWINCIncorporation