Advanced company searchLink opens in new window

TWO VALLEYS WIND ENERGY LIMITED

Company number 06671377

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Dec 2015 AAMD Amended total exemption small company accounts made up to 31 December 2014
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 02/11/2015
09 Dec 2015 DS01 Application to strike the company off the register
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2,345
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,345
10 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2,345
12 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Apr 2013 AD01 Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on 10 April 2013
09 Jan 2013 AR01 Annual return made up to 30 September 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2011 TM01 Termination of appointment of Carsten Paatsch as a director
20 Dec 2011 TM01 Termination of appointment of Heiner Roeger as a director
20 Dec 2011 AP01 Appointment of Andreas Hollinger as a director
20 Dec 2011 AP01 Appointment of Jochen Ahn as a director
20 Dec 2011 AP01 Appointment of Matthias Bockholt as a director
13 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
13 Oct 2011 TM01 Termination of appointment of Iain Beath as a director
26 Sep 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
26 Sep 2011 CH01 Director's details changed for Mr Heiner Roeger on 12 August 2011
26 Sep 2011 CH01 Director's details changed for Mr Iain Robert Beath on 12 August 2011
26 Sep 2011 CH01 Director's details changed for Mr Carsten Paatsch on 12 August 2011