- Company Overview for DEVONSHIRE WIND PROJECTS LIMITED (06996513)
- Filing history for DEVONSHIRE WIND PROJECTS LIMITED (06996513)
- People for DEVONSHIRE WIND PROJECTS LIMITED (06996513)
- More for DEVONSHIRE WIND PROJECTS LIMITED (06996513)
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 Dec 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2012 | AR01 |
Annual return made up to 20 August 2012 with full list of shareholders
Statement of capital on 2012-08-30
|
|
21 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2012 | DS01 | Application to strike the company off the register | |
04 Jan 2012 | SH02 | Consolidation of shares on 27 June 2011 | |
04 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 27 June 2011
|
|
13 Sep 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 August 2011 | |
05 Sep 2011 | AR01 |
Annual return made up to 20 August 2011 with full list of shareholders
|
|
20 Jun 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
17 May 2011 | SH02 | Sub-division of shares on 14 April 2011 | |
21 Apr 2011 | AP01 | Appointment of John Bryant as a director | |
21 Apr 2011 | AP01 | Appointment of Richard James Armstrong as a director | |
21 Apr 2011 | AP01 | Appointment of Peter Redmond as a director | |
21 Apr 2011 | TM01 | Termination of appointment of Edward Lukins as a director | |
20 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2011 | CONNOT | Change of name notice | |
20 Oct 2010 | AR01 | Annual return made up to 20 August 2010 with full list of shareholders | |
20 Aug 2009 | NEWINC | Incorporation |