About

Registered Number: 05656345
Date of Incorporation: 16/12/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (8 years and 10 months ago)
Registered Address: 2nd Floor, Alpha Building Northern Boulevard, Matrix Park, Swansea, SA6 8RE

 

Based in Swansea, Sbm Renewables Ltd was established in 2005, it's status in the Companies House registry is set to "Dissolved". This organisation has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KISSICK, Andrew 12 May 2009 15 October 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 19 December 2014
AD01 - Change of registered office address 19 December 2014
AD01 - Change of registered office address 01 October 2014
TM02 - Termination of appointment of secretary 04 September 2014
AP01 - Appointment of director 04 September 2014
TM01 - Termination of appointment of director 02 September 2014
CERTNM - Change of name certificate 29 August 2014
RESOLUTIONS - N/A 29 August 2014
AD01 - Change of registered office address 28 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 02 January 2014
TM01 - Termination of appointment of director 15 October 2013
AAMD - Amended Accounts 25 April 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 18 December 2012
AD01 - Change of registered office address 18 December 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
CH03 - Change of particulars for secretary 16 January 2010
288a - Notice of appointment of directors or secretaries 06 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
CERTNM - Change of name certificate 23 May 2009
225 - Change of Accounting Reference Date 20 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 07 January 2009
287 - Change in situation or address of Registered Office 11 December 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 26 September 2007
363s - Annual Return 27 February 2007
288a - Notice of appointment of directors or secretaries 14 March 2006
NEWINC - New incorporation documents 16 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.