• UK
  • 3 ENERGIES LIMITED - 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire, United Kingdom

Company Information

Company registration number
07239027
Company Status
CLOSED
Country
United Kingdom
Registered Address
20 Roundhouse Court South Rings Business Park
Bamber Bridge
Preston
Lancashire
PR5 6DA
20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire, PR5 6DA UK

Management

Managing Directors
HOGG, Matthew
HOGG, Paul Philip

Company Details

Type of Business
ltd
Incorporated
2010-04-29
Dissolved on
2019-08-10
SIC/NACE
82990

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
ALVA RENEWABLES LTD
Filing of Accounts
Due Date: 2014-12-31
Last Date: 2014-03-31
Last Return Made Up To:
2012-04-29

3 ENERGIES LIMITED Company Description

3 ENERGIES LIMITED is a ltd registered in United Kingdom with the Company reg no 07239027. Its current trading status is "closed". It was registered 2010-04-29. It was previously called ALVA RENEWABLES LTD. It has declared SIC or NACE codes as "82990". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-04-29.It can be contacted at 20 Roundhouse Court South Rings Business Park .
More information

Get 3 ENERGIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: 3 Energies Limited - 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire, United Kingdom

Did you know? kompany provides original and official company documents for 3 ENERGIES LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2019-08-10) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2019-05-10) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-07-13) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-07-22) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-07-25) - 4.68

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-06-03) - AD01

    Add to Cart
     
  • liquidation-disclaimer-notice (2015-06-02) - F10.2

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2015-06-02) - 4.20

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2015-06-02) - 600

    Add to Cart
     
  • resolution (2015-06-02) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2014-12-17) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-07-02) - AR01

    Add to Cart
     
  • mortgage-satisfy-charge-full (2014-04-11) - MR04

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number (2013-10-17) - MR01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2013-08-31) - DISS40

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-08-30) - AR01

    Add to Cart
     
  • gazette-notice-compulsary (2013-08-27) - GAZ1

    Add to Cart
     
  • appoint-person-director-company-with-name (2013-10-10) - AP01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-12-21) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-06-14) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-08-12) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-05-11) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2011-01-17) - TM01

    Add to Cart
     
  • certificate-change-of-name-company (2011-01-12) - CERTNM

    Add to Cart
     
  • change-of-name-notice (2011-01-12) - CONNOT

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2010-07-20) - AA01

    Add to Cart
     
  • incorporation-company (2010-04-29) - NEWINC

    Add to Cart
     

expand_less