Advanced company searchLink opens in new window

STEVENSON HILL WIND ENERGY LIMITED

Company number 06826389

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
05 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
05 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
05 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
02 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 102
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
02 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
30 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
30 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
30 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
12 Jun 2015 AUD Auditor's resignation
19 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 102
19 Mar 2015 CH01 Director's details changed for Mr Robert Paul Tate on 23 February 2015
13 Jan 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
22 Dec 2014 AA Full accounts made up to 31 March 2014
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 102
01 Sep 2014 AP03 Appointment of Ms Hillary Berger as a secretary on 25 March 2014
01 Sep 2014 AP01 Appointment of Mr Andrew Wilson Garner as a director on 25 March 2014
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