Advanced company searchLink opens in new window

WINDGENERATION LIMITED

Company number 03683692

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Feb 2002 395 Particulars of mortgage/charge
19 Dec 2001 363s Return made up to 15/12/01; full list of members
14 Nov 2001 AA Full accounts made up to 31 December 2000
22 Jan 2001 363s Return made up to 15/12/00; full list of members
22 Jan 2001 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
22 Jan 2001 363(287) Registered office changed on 22/01/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/01/01
22 Jan 2001 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
10 Dec 2000 AA Full accounts made up to 31 December 1999
18 Apr 2000 287 Registered office changed on 18/04/00 from: 61 brook street london W1Y 2BL
24 Mar 2000 363s Return made up to 15/12/99; full list of members
24 Mar 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
22 Mar 1999 288b Secretary resigned;director resigned
22 Mar 1999 288b Director resigned
22 Mar 1999 288a New director appointed
22 Mar 1999 288a New director appointed
22 Mar 1999 288a New director appointed
22 Mar 1999 288a New secretary appointed;new director appointed
22 Mar 1999 287 Registered office changed on 22/03/99 from: crwys house 33 crwys road cardiff CF2 4YF
04 Feb 1999 CERTNM Company name changed felucca LIMITED\certificate issued on 05/02/99
02 Feb 1999 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 Dec 1998 NEWINC Incorporation