- Company Overview for LYNEMOUTH WIND LIMITED (07447119)
- Filing history for LYNEMOUTH WIND LIMITED (07447119)
- People for LYNEMOUTH WIND LIMITED (07447119)
- More for LYNEMOUTH WIND LIMITED (07447119)
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) |
---|---|---|---|
09 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Mar 2013 | DS01 | Application to strike the company off the register | |
13 Feb 2013 | AR01 |
Annual return made up to 22 November 2012 with full list of shareholders
Statement of capital on 2013-02-13
|
|
13 Dec 2012 | CH01 | Director's details changed for Eva Monica Kalawski on 13 December 2012 | |
13 Dec 2012 | CH03 | Secretary's details changed for Eva Monica Kalawski on 13 December 2012 | |
13 Dec 2012 | CH01 | Director's details changed for Mr Ian Michael Stuart Downie on 13 December 2012 | |
07 Dec 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
15 Oct 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 December 2012 | |
05 Sep 2012 | AD01 | Registered office address changed from 2 Stone Buildings Lincolns Inn London WC2A 3th on 5 September 2012 | |
05 Sep 2012 | TM02 | Termination of appointment of Edwin Coe Secretaries Limited as a secretary on 28 August 2012 | |
30 Aug 2012 | CH01 | Director's details changed for Mr Ian Michael Stuart Downie on 9 August 2012 | |
30 Aug 2012 | CH01 | Director's details changed for Eva Monica Kalawski on 9 August 2012 | |
29 Aug 2012 | CH03 | Secretary's details changed for Eva Monica Kalawski on 9 August 2012 | |
20 Aug 2012 | AP03 | Appointment of Eva Monica Kalawski as a secretary on 9 August 2012 | |
20 Aug 2012 | AP01 | Appointment of Eva Monica Kalawski as a director on 9 August 2012 | |
15 Aug 2012 | AP04 | Appointment of Edwin Coe Secretaries Limited as a secretary on 1 June 2012 | |
15 Aug 2012 | TM01 |
Termination of appointment of Eric Novak as a director on 9 August 2012
|
|
15 Aug 2012 | TM01 |
Termination of appointment of Jesper Rathje as a director on 9 August 2012
|
|
14 Aug 2012 | AP01 | Appointment of Mr Ian Michael Stuart Downie as a director on 9 August 2012 | |
14 Aug 2012 | TM01 | Termination of appointment of Eric Novak as a director on 9 August 2012 | |
14 Aug 2012 | TM01 | Termination of appointment of Jesper Rathje as a director on 9 August 2012 | |
14 Jun 2012 | TM02 | Termination of appointment of Whale Rock Secretaries Limited as a secretary on 12 April 2012 | |
14 Jun 2012 | TM01 | Termination of appointment of David John Still as a director on 31 March 2012 | |
14 Jun 2012 | AD01 | Registered office address changed from 4th Floor 15 Basinghall Street London EC2V 5BR England on 14 June 2012 |