Advanced company searchLink opens in new window

WILLOWIND RENEWABLES LIMITED

Company number 07146581

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)
11 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
11 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
02 Mar 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
02 Mar 2012 AD03 Register(s) moved to registered inspection location
02 Mar 2012 AD02 Register inspection address has been changed
20 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 26/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Sep 2011 AD01 Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 1 September 2011
01 Sep 2011 AA01 Previous accounting period shortened from 28 February 2011 to 31 December 2010
01 Sep 2011 TM01 Termination of appointment of Tracy Plimmer as a director
01 Sep 2011 AP01 Appointment of Lindon Wilson Neil as a director
01 Sep 2011 AP01 Appointment of Sukhjinder Singh Atwal as a director
01 Sep 2011 MEM/ARTS Memorandum and Articles of Association
08 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
08 Mar 2011 CH01 Director's details changed for Mrs Tracy Lee Plimmer on 4 February 2011
04 Feb 2010 NEWINC Incorporation