- Company Overview for CLIPPER WINDPOWER HOLDINGS LTD (05425635)
- Filing history for CLIPPER WINDPOWER HOLDINGS LTD (05425635)
- People for CLIPPER WINDPOWER HOLDINGS LTD (05425635)
- Charges for CLIPPER WINDPOWER HOLDINGS LTD (05425635)
- More for CLIPPER WINDPOWER HOLDINGS LTD (05425635)
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) |
---|---|---|---|
04 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2015 | DS01 | Application to strike the company off the register | |
26 Feb 2015 | SH20 | Statement by Directors | |
26 Feb 2015 | SH19 |
Statement of capital on 26 February 2015
|
|
26 Feb 2015 | CAP-SS | Solvency Statement dated 24/02/15 | |
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
27 Feb 2014 | CH01 | Director's details changed for Philip Evan Norment on 9 August 2012 | |
27 Feb 2014 | CH01 | Director's details changed for Robert John Wymbs Jr on 9 August 2012 | |
27 Feb 2014 | CH01 | Director's details changed for Ms Eva Monica Kalawski on 9 August 2012 | |
27 Feb 2014 | CH03 | Secretary's details changed for Eva Monica Kalawski on 28 September 2012 | |
11 Feb 2014 | AA | Full accounts made up to 31 December 2012 | |
29 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
15 Mar 2013 | AA | Full accounts made up to 31 December 2011 | |
20 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2012 | AP03 | Appointment of Eva Monica Kalawski as a secretary | |
25 Oct 2012 | TM02 | Termination of appointment of Edwin Coe Secretaries Ltd as a secretary | |
25 Oct 2012 | AD02 | Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE | |
25 Oct 2012 | AD01 | Registered office address changed from , 2 Stone Buildings, Lincolns Inn, London, WC2A 3TH on 25 October 2012 | |
30 Aug 2012 | CH01 | Director's details changed for Eva Monica Kalawski on 9 August 2012 | |
15 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
15 Aug 2012 | TM02 |
Termination of appointment of Eric Novak as a secretary
|