Advanced company searchLink opens in new window

WIND ENERGY (EARLSHAUGH) LIMITED

Company number 05290154

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)
19 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2017 DS01 Application to strike the company off the register
30 Mar 2017 AA Total exemption small company accounts made up to 31 December 2015
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
01 Jun 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 5,246,853
05 Jan 2016 TM01 Termination of appointment of Carla Michelle Tully as a director on 2 November 2015
05 Jan 2016 TM01 Termination of appointment of Mark Edward Reynolds as a director on 2 November 2015
05 Jan 2016 TM01 Termination of appointment of Robin William Duncan as a director on 2 November 2015
25 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 5,048,853
28 Oct 2015 CH01 Director's details changed for Mark Edward Reynolds on 28 October 2015
11 Sep 2015 AA Full accounts made up to 31 December 2014
20 Jul 2015 AP01 Appointment of Mr Robin William Duncan as a director on 13 July 2015
20 Jul 2015 TM01 Termination of appointment of Stephen Ramsay Rainsford Hannay as a director on 13 July 2015
20 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 April 2015
  • GBP 5,048,853
09 Feb 2015 SH01 Statement of capital following an allotment of shares on 9 February 2015
  • GBP 5,046,853
12 Jan 2015 AP01 Appointment of Ms Carla Michelle Tully as a director on 11 December 2014
05 Jan 2015 TM01 Termination of appointment of Mark Edward Miller as a director on 11 December 2014
05 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 5,032,853
20 Nov 2014 SH01 Statement of capital following an allotment of shares on 7 November 2014
  • GBP 5,032,853
12 Nov 2014 AD01 Registered office address changed from C/O Capita Registrars 2Nd Floor Ibex House the Minories London EC3N 1DX to C/O Capita Company Secretarial Services 40 Dukes Place London EC3A 7NH on 12 November 2014
30 Sep 2014 CH01 Director's details changed for Mark Edward Reynolds on 2 September 2014
30 Sep 2014 CH01 Director's details changed for Magnus William Lachlan Macintyre on 2 September 2014