Advanced company searchLink opens in new window

NANT Y FFRITH WIND ENERGY LIMITED

Company number 08074428

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES12 ‐ Resolution of varying share rights or name
20 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 May 2013