Advanced company searchLink opens in new window

PRIME RENEWABLES WIND FARMS (LIVERPOOL) LIMITED

Company number 07075416

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2018 DS01 Application to strike the company off the register
26 Feb 2018 PSC05 Change of details for Pol Wind (Uk) Limited as a person with significant control on 28 April 2017
13 Dec 2017 SH19 Statement of capital on 13 December 2017
  • GBP 1
28 Nov 2017 SH20 Statement by Directors
28 Nov 2017 CAP-SS Solvency Statement dated 14/11/17
28 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
04 May 2017 AD01 Registered office address changed from 7 Hill Street Bristol BS1 5PU to Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE on 4 May 2017
22 Mar 2017 AA Full accounts made up to 31 December 2016
08 Dec 2016 AP01 Appointment of Mr Derek Patrick Henderson as a director on 5 December 2016
08 Dec 2016 TM01 Termination of appointment of Gaby Amiel as a director on 5 December 2016
17 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
07 Sep 2016 AP03 Appointment of Mr Derek Patrick Stewart Henderson as a secretary on 1 September 2016
  • ANNOTATION Clarification This document is a duplicate of form AP03 registered on 07/09/2016 for Mr Derek Patrick Stewart Henderson.
07 Sep 2016 AP03 Appointment of Mr Derek Patrick Stewart Henderson as a secretary on 1 September 2016
06 Sep 2016 TM02 Termination of appointment of Daimon Riley as a secretary on 1 September 2016
  • ANNOTATION Clarification This document is a duplicate of form TM02 registered on 06/09/2016 for Daimon Riley.
06 Sep 2016 TM02 Termination of appointment of Daimon Riley as a secretary on 1 September 2016
06 Apr 2016 AP01 Appointment of Mr Duncan Andrew Levie as a director on 21 March 2016
06 Apr 2016 TM01 Termination of appointment of Sanjit Allen Eliatamby as a director on 21 March 2016
04 Apr 2016 AA Full accounts made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4,679,898
15 Apr 2015 AA Full accounts made up to 31 December 2014
15 Dec 2014 AP03 Appointment of Mr Daimon Riley as a secretary on 24 November 2014
15 Dec 2014 TM01 Termination of appointment of Francisco Javier Guerra as a director on 24 November 2014