- Company Overview for GILSTON WIND FARM LIMITED (07845874)
- Filing history for GILSTON WIND FARM LIMITED (07845874)
- People for GILSTON WIND FARM LIMITED (07845874)
- Charges for GILSTON WIND FARM LIMITED (07845874)
- Insolvency for GILSTON WIND FARM LIMITED (07845874)
- More for GILSTON WIND FARM LIMITED (07845874)
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) |
---|---|---|---|
03 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
26 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2015 | 4.70 | Declaration of solvency | |
26 Aug 2015 | AD01 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 1 Dorset Street Southampton Hampshire SO15 2DP on 26 August 2015 | |
15 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Mar 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
04 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
10 Oct 2013 | AD01 | Registered office address changed from Lyneham Heath Studios Lyneham Heath Farm Lyneham Oxfordshire OX7 6QQ on 10 October 2013 | |
06 Aug 2013 | AD02 | Register inspection address has been changed | |
06 Aug 2013 | AD03 | Register(s) moved to registered inspection location | |
17 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
12 Apr 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 31 March 2013 | |
18 Feb 2013 | AP01 | Appointment of Mr Stuart Noble as a director | |
18 Feb 2013 | AP01 | Appointment of Christopher James Dean as a director | |
18 Feb 2013 | AP03 | Appointment of Simon John Foy as a secretary | |
18 Feb 2013 | AP01 | Appointment of Simon John Foy as a director | |
14 Feb 2013 | TM01 | Termination of appointment of Thomas Murley as a director | |
14 Feb 2013 | TM02 | Termination of appointment of Thomas Rathjen as a secretary | |
14 Feb 2013 | TM01 | Termination of appointment of Robert Laszlo as a director | |
14 Feb 2013 | RESOLUTIONS |
Resolutions
|