- Company Overview for WIND PROSPECT GROUP LIMITED (03254615)
- Filing history for WIND PROSPECT GROUP LIMITED (03254615)
- People for WIND PROSPECT GROUP LIMITED (03254615)
- Charges for WIND PROSPECT GROUP LIMITED (03254615)
- Insolvency for WIND PROSPECT GROUP LIMITED (03254615)
- More for WIND PROSPECT GROUP LIMITED (03254615)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2018 | MR04 | Satisfaction of charge 032546150006 in full | |
06 Sep 2018 | MR04 | Satisfaction of charge 032546150007 in full | |
04 Jul 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 June 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
10 Apr 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
07 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
13 Jul 2017 | AP01 | Appointment of Dr Christopher William Morris as a director on 13 July 2017 | |
05 Jul 2017 | MR01 | Registration of charge 032546150007, created on 29 June 2017 | |
23 Jun 2017 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
08 May 2017 | TM01 | Termination of appointment of Richard Barker as a director on 28 April 2017 | |
28 Apr 2017 | AP03 | Appointment of Euan Porter Cameron as a secretary on 28 April 2017 | |
28 Apr 2017 | TM02 | Termination of appointment of Alexander James St John Hannah as a secretary on 28 April 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from 7 Hill Street Bristol BS1 5PU to 25 Shirleys Ditchling Hassocks BN6 8UD on 28 April 2017 | |
05 Jan 2017 | MR05 | All of the property or undertaking has been released from charge 3 | |
05 Jan 2017 | MR05 | All of the property or undertaking has been released from charge 4 | |
05 Jan 2017 | MR05 | All of the property or undertaking has been released from charge 032546150005 | |
05 Jan 2017 | MR01 | Registration of charge 032546150006, created on 16 December 2016 | |
19 Dec 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
14 Oct 2016 | TM01 | Termination of appointment of Bruce Allan as a director on 10 October 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
10 Feb 2016 | AA | Group of companies' accounts made up to 31 December 2014 | |
25 Sep 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
12 Jan 2015 | TM01 | Termination of appointment of Christopher William Morris as a director on 31 December 2014 | |
18 Dec 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
08 Dec 2014 | TM01 | Termination of appointment of Colin Palmer as a director on 3 December 2014 |