Advanced company searchLink opens in new window

LEWANNICK CE TURBINE LIMITED

Company number 08543060

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)
21 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2021 DS01 Application to strike the company off the register
24 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
05 Jan 2021 PSC02 Notification of Cwe B Limited as a person with significant control on 5 January 2021
05 Jan 2021 PSC07 Cessation of Constantine Wind Energy Limited as a person with significant control on 5 January 2021
27 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
27 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2020 AP01 Appointment of Mr Bruce John Alexander Hutt as a director on 14 February 2020
14 Feb 2020 AP01 Appointment of Mr Dominic Lovett Akers-Douglas as a director on 14 February 2020
14 Feb 2020 PSC02 Notification of Constantine Wind Energy Limited as a person with significant control on 14 February 2020
14 Feb 2020 AD01 Registered office address changed from Unit 2a & 2B Trenant Industrial Estate Wadebridge Cornwall PL27 6HB to First Floor River Court the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ on 14 February 2020
14 Feb 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
14 Feb 2020 TM01 Termination of appointment of Sean Jonathan Notley as a director on 14 February 2020
14 Feb 2020 TM01 Termination of appointment of Dean Terence Robson as a director on 14 February 2020
14 Feb 2020 PSC07 Cessation of Clean Earth Energy Wind Investments as a person with significant control on 14 February 2020
14 Feb 2020 PSC07 Cessation of Sean Jonathan Notley as a person with significant control on 14 February 2020
14 Feb 2020 PSC07 Cessation of Dean Terence Robson as a person with significant control on 14 February 2020
17 Jan 2020 AA Unaudited abridged accounts made up to 30 September 2019
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
28 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
21 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
14 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates