Advanced company searchLink opens in new window

CLIPPER WINDPOWER HOLDINGS LTD

Company number 05425635

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 Jan 2010 AP01 Appointment of Mr an-Ping Hsieh as a director
26 Jan 2010 AP01 Appointment of Dr John Michael Mcquade as a director
26 Jan 2010 AP01 Appointment of Mr Robert Leduc as a director
25 Jan 2010 SH01 Statement of capital following an allotment of shares on 14 January 2010
  • GBP 21,462,529.30
21 Jan 2010 TM01 Termination of appointment of Joseph Michels as a director
21 Jan 2010 TM01 Termination of appointment of Kenneth Brown as a director
21 Jan 2010 TM01 Termination of appointment of Finn Hansen as a director
18 Jan 2010 SH01 Statement of capital following an allotment of shares on 12 January 2010
  • GBP 21,447,834.40
13 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Jan 2010 SH01 Statement of capital following an allotment of shares on 7 January 2010
  • GBP 13,025,983.30
11 Jan 2010 SH01 Statement of capital following an allotment of shares on 24 December 2009
  • GBP 13,021,248
11 Jan 2010 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 13,016,880
11 Jan 2010 SH01 Statement of capital following an allotment of shares on 18 December 2009
  • GBP 1,301,535.60
03 Dec 2009 SH01 Statement of capital following an allotment of shares on 30 November 2009
  • GBP 13,014,122
24 Nov 2009 SH01 Statement of capital following an allotment of shares on 10 November 2009
  • GBP 13,013,607.40
24 Nov 2009 SH01 Statement of capital following an allotment of shares on 6 November 2009
  • GBP 13,012,267
21 Nov 2009 AD03 Register(s) moved to registered inspection location
16 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 0.6858
13 Nov 2009 AD02 Register inspection address has been changed
03 Nov 2009 AD01 Registered office address changed from , 9Th Floor Prince Consort House, 27-29 Albert Embankment, London, SE1 7TJ on 3 November 2009
15 Sep 2009 88(2) Ad 08/09/09\gbp si 7500@0.1=750\gbp ic 13009583/13010333\
14 Aug 2009 88(2) Ad 11/08/09\gbp si 34560@0.1=3456\gbp ic 13006127/13009583\
19 Jun 2009 123 Nc inc already adjusted 17/06/09
19 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2009 88(2) Ad 01/06/09\gbp si 6000@0.1=600\gbp ic 13005527/13006127\