- Company Overview for NORTH YORKSHIRE WIND ENERGY LIMITED (08124572)
- Filing history for NORTH YORKSHIRE WIND ENERGY LIMITED (08124572)
- People for NORTH YORKSHIRE WIND ENERGY LIMITED (08124572)
- More for NORTH YORKSHIRE WIND ENERGY LIMITED (08124572)
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(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2016 | DS01 | Application to strike the company off the register | |
01 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
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 | |
06 Oct 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
30 Sep 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
30 Sep 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
30 Sep 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
09 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Jul 2015 | CH01 | Director's details changed for Mr Robert Paul Tate on 2 July 2015 | |
09 Jul 2015 | CH01 | Director's details changed for Mr Andrew Wilson Garner on 2 July 2015 | |
09 Jul 2015 | CH01 | Director's details changed for Mr Carl Foreman on 2 July 2015 | |
09 Jul 2015 | CH03 | Secretary's details changed for Hillary Berger on 2 July 2015 | |
12 Jun 2015 | AUD | Auditor's resignation | |
13 Jan 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
23 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 15 October 2014
|
|
11 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
11 Jul 2014 | CH01 | Director's details changed for Mr Andrew Wilson Garner on 11 July 2014 | |
28 Apr 2014 | AP01 | Appointment of Andrew Wilson Garner as a director | |
28 Apr 2014 | AP03 | Appointment of Hillary Berger as a secretary | |
17 Apr 2014 | AP01 | Appointment of Mr Carl Foreman as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Geraint Jewson as a director |