- Company Overview for EXTREME WIND SERVICES LIMITED (07627883)
- Filing history for EXTREME WIND SERVICES LIMITED (07627883)
- People for EXTREME WIND SERVICES LIMITED (07627883)
- More for EXTREME WIND SERVICES LIMITED (07627883)
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) |
---|---|---|---|
17 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
07 Jun 2012 | AR01 |
Annual return made up to 10 May 2012 with full list of shareholders
Statement of capital on 2012-06-07
|
|
07 Jun 2012 | AD01 | Registered office address changed from Concorde House Trinity Park Solihull West Midlands B37 7UQ on 7 June 2012 | |
18 Jan 2012 | MA | Memorandum and Articles of Association | |
18 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2011 | TM01 | Termination of appointment of Stuart Paul Worley as a director on 11 November 2011 | |
20 Oct 2011 | AD01 | Registered office address changed from 22 Coopers Close Stratford upon Avon Warwickshire CV37 0RS United Kingdom on 20 October 2011 | |
20 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 14 October 2011
|
|
20 Oct 2011 | AP01 | Appointment of Glynn Laurence Bradshaw as a director on 14 October 2011 | |
20 Oct 2011 | AP01 | Appointment of Mr Anthony Stuart Rowell as a director on 14 October 2011 | |
20 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
10 May 2011 | NEWINC |
Incorporation
|