Advanced company searchLink opens in new window

EXTREME WIND SERVICES LIMITED

Company number 07627883

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)
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
  • GBP 1
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 40
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
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)