Advanced company searchLink opens in new window

COWAL WIND ENERGY LIMITED

Company number 05507424

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)
05 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2010 AR01 Annual return made up to 13 July 2010 with full list of shareholders
Statement of capital on 2010-08-03
  • GBP 100
02 Aug 2010 CH01 Director's details changed for Mr Robert Paul Tate on 1 June 2010
02 Aug 2010 CH03 Secretary's details changed for Mrs Paula Marian Jewson on 1 June 2010
02 Aug 2010 CH01 Director's details changed for Mr Geraint Keith Jewson on 1 June 2010
22 Jun 2010 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2010 DS01 Application to strike the company off the register
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
19 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
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