- Company Overview for NANT Y FFRITH WIND ENERGY LIMITED (08074428)
- Filing history for NANT Y FFRITH WIND ENERGY LIMITED (08074428)
- People for NANT Y FFRITH WIND ENERGY LIMITED (08074428)
- More for NANT Y FFRITH WIND ENERGY LIMITED (08074428)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
26 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
27 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
12 Jan 2016 | AP03 | Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 | |
12 Jan 2016 | TM02 | Termination of appointment of Hillary Berger as a secretary on 1 January 2016 | |
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Jun 2015 | AUD | Auditor's resignation | |
02 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
13 Jan 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
13 Jun 2014 | AD01 | Registered office address changed from Mynydd Awel Mold Business Park Maes Gwern Mold CH7 1XN England on 13 June 2014 | |
06 May 2014 | AP03 | Appointment of Ms Hillary Berger as a secretary | |
06 May 2014 | AP01 | Appointment of Mr Andrew Wilson Garner as a director | |
06 May 2014 | AP01 | Appointment of Mr Carl Foreman as a director | |
06 May 2014 | TM02 | Termination of appointment of Paula Jewson as a secretary | |
06 May 2014 | TM01 | Termination of appointment of Geraint Jewson as a director | |
06 May 2014 | TM01 | Termination of appointment of Sarah Smith as a director | |
24 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 May 2013 |