Advanced company searchLink opens in new window

BURNFOOT EAST WINDFARM LIMITED

Company number 06708711

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)
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
  • GBP 100
11 Nov 2019 CAP-SS Solvency Statement dated 04/11/19
11 Nov 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 4 November 2019
  • GBP 460,224
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
  • NM04 ‐ Change of name by provision in articles
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