- Company Overview for HELMSDALE WIND ENERGY LIMITED (06909902)
- Filing history for HELMSDALE WIND ENERGY LIMITED (06909902)
- People for HELMSDALE WIND ENERGY LIMITED (06909902)
- More for HELMSDALE WIND ENERGY LIMITED (06909902)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2013 | DS01 | Application to strike the company off the register | |
26 Jun 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
03 Jun 2013 | AR01 |
Annual return made up to 19 May 2013 with full list of shareholders
Statement of capital on 2013-06-03
|
|
20 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
28 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
27 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
25 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
25 May 2011 | CH01 | Director's details changed for Mr Geraint Keith Jewson on 27 August 2010 | |
25 May 2011 | CH01 | Director's details changed for Mr Michael Haas on 1 January 2011 | |
17 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
24 May 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Mr Geraint Keith Jewson on 1 April 2010 | |
24 May 2010 | CH03 | Secretary's details changed for Mrs Paula Marian Jewson on 1 April 2010 | |
25 Aug 2009 | 287 | Registered office changed on 25/08/2009 from the long barn waen farm nercwys road mold flintshire CH7 4EW | |
22 Jun 2009 | 225 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 | |
19 May 2009 | NEWINC | Incorporation |