- Company Overview for PRIME RENEWABLES WIND FARMS (LIVERPOOL) LIMITED (07075416)
- Filing history for PRIME RENEWABLES WIND FARMS (LIVERPOOL) LIMITED (07075416)
- People for PRIME RENEWABLES WIND FARMS (LIVERPOOL) LIMITED (07075416)
- More for PRIME RENEWABLES WIND FARMS (LIVERPOOL) LIMITED (07075416)
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
|
|
28 Nov 2017 | SH20 | Statement by Directors | |
28 Nov 2017 | CAP-SS | Solvency Statement dated 14/11/17 | |
28 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |