- Company Overview for BURNFOOT EAST WINDFARM LIMITED (06708711)
- Filing history for BURNFOOT EAST WINDFARM LIMITED (06708711)
- People for BURNFOOT EAST WINDFARM LIMITED (06708711)
- More for BURNFOOT EAST WINDFARM LIMITED (06708711)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2021 | DS01 | Application to strike the company off the register | |
20 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
14 May 2021 | AP03 | Appointment of Ms Melanie Shanker as a secretary on 6 May 2021 | |
14 May 2021 | TM02 | Termination of appointment of Susan Elizabeth Lind as a secretary on 6 May 2021 | |
07 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
20 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
14 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Nov 2019 | SH20 | Statement by Directors | |
11 Nov 2019 | SH19 |
Statement of capital on 11 November 2019
|
|
11 Nov 2019 | CAP-SS | Solvency Statement dated 04/11/19 | |
11 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 4 November 2019
|
|
21 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
13 Apr 2018 | CERTNM |
Company name changed royal oak windfarm LIMITED\certificate issued on 13/04/18
|
|
28 Feb 2018 | AP01 | Appointment of Mr Hassaan Majid as a director on 1 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2018 | |
28 Feb 2018 | TM01 | Termination of appointment of Owen John Henry Forster as a director on 1 February 2018 | |
27 Feb 2018 | PSC02 | Notification of Edf Energy Renewables Limited as a person with significant control on 30 January 2018 | |
27 Feb 2018 | PSC07 | Cessation of Edf Energy Renewables Holdings Limited as a person with significant control on 30 January 2018 | |
24 Nov 2017 | PSC05 | Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 23 November 2017 | |
24 Nov 2017 | AD01 | Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017 |