- Company Overview for LINGO WIND ENERGY LIMITED (06569304)
- Filing history for LINGO WIND ENERGY LIMITED (06569304)
- People for LINGO WIND ENERGY LIMITED (06569304)
- Charges for LINGO WIND ENERGY LIMITED (06569304)
- More for LINGO WIND ENERGY LIMITED (06569304)
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 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
27 Apr 2016 | DS01 | Application to strike the company off the register | |
12 Jan 2016 | AP03 | Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 | |
12 Jan 2016 | TM02 | Termination of appointment of Hillary Berger as a secretary on 1 January 2016 | |
05 Oct 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
01 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
01 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
01 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
12 Jun 2015 | AUD | Auditor's resignation | |
07 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | CH01 | Director's details changed for Mr Robert Paul Tate on 5 May 2015 | |
07 May 2015 | CH01 | Director's details changed for Mr Andrew Wilson Garner on 5 May 2015 | |
13 Jan 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
08 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | CH01 | Director's details changed for Mr Andrew Wilson Garner on 7 May 2014 | |
28 Apr 2014 | AP01 | Appointment of Andrew Wilson Garner as a director | |
28 Apr 2014 | AP03 | Appointment of Hillary Berger as a secretary | |
17 Apr 2014 | AP01 | Appointment of Mr Carl Foreman as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Geraint Jewson as a director | |
09 Apr 2014 | TM02 | Termination of appointment of Paula Jewson as a secretary | |
09 Apr 2014 | TM01 | Termination of appointment of Sarah Smith as a director |