Advanced company searchLink opens in new window

BERRIER HILL WIND ENERGY LTD

Company number 05507376

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2011 AA Accounts for a small company made up to 31 March 2011
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2011 DS01 Application to strike the company off the register
29 Jul 2011 AR01 Annual return made up to 13 July 2011 with full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
07 Jan 2011 AA Accounts for a small company made up to 31 March 2010
23 Jul 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
23 Jul 2010 CH01 Director's details changed for Mr Geraint Keith Jewson on 1 June 2010
23 Jul 2010 CH01 Director's details changed for Mr Robert Paul Tate on 1 June 2010
23 Jul 2010 CH03 Secretary's details changed for Mrs Paula Marian Jewson on 1 June 2010
31 Jan 2010 AA Accounts for a small company made up to 31 March 2009
26 Aug 2009 287 Registered office changed on 26/08/2009 from the long barn waen farm nercwys road mold flintshire CH7 4EW
15 Jul 2009 363a Return made up to 13/07/09; full list of members
20 Jan 2009 AA Accounts for a small company made up to 31 March 2008
17 Jul 2008 363a Return made up to 13/07/08; full list of members
27 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
22 Jan 2008 AA Accounts for a small company made up to 31 March 2007
16 Jul 2007 363a Return made up to 13/07/07; full list of members
22 Jan 2007 AA Accounts for a small company made up to 31 March 2006
13 Jul 2006 363a Return made up to 13/07/06; full list of members
14 Oct 2005 CERTNM Company name changed barrier hill wind energy LIMITED\certificate issued on 14/10/05
13 Sep 2005 225 Accounting reference date shortened from 31/07/06 to 31/03/06
30 Aug 2005 287 Registered office changed on 30/08/05 from: mclintock & partners 2 hilliards court chester business park chester CH4 9PX
13 Jul 2005 NEWINC Incorporation