Advanced company searchLink opens in new window

PEEL NRE WIND FARMS (FIT) LIMITED

Company number 08546562

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)
11 Feb 2025 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
19 Nov 2024 DS01 Application to strike the company off the register
26 Jun 2024 CH01 Director's details changed for Mr John Whittaker on 10 June 2024
26 Jun 2024 CH01 Director's details changed for Mr John Whittaker on 10 June 2024
28 May 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
25 Apr 2024 TM01 Termination of appointment of Myles Howard Kitcher as a director on 25 April 2024
25 Apr 2024 AP01 Appointment of Mr John Peter Whittaker as a director on 25 April 2024
05 Oct 2023 AA Accounts for a dormant company made up to 31 March 2023
05 Oct 2023 TM01 Termination of appointment of John Alexander Schofield as a director on 30 September 2023
30 May 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
22 Apr 2023 AAMD Amended accounts for a small company made up to 31 March 2022
30 Dec 2022 AA Accounts for a small company made up to 31 March 2022
01 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
01 Apr 2022 AA Accounts for a small company made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
26 May 2021 PSC07 Cessation of John Whittaker as a person with significant control on 29 March 2021
26 May 2021 PSC07 Cessation of Sheila Greenwood as a person with significant control on 29 March 2021
26 May 2021 PSC02 Notification of Ayrshire Power Holdings Limited as a person with significant control on 29 March 2021
26 May 2021 PSC07 Cessation of Christopher Eves as a person with significant control on 29 March 2021
10 Feb 2021 AP01 Appointment of Mr Myles Howard Kitcher as a director on 1 February 2021
10 Dec 2020 AA Accounts for a small company made up to 31 March 2020
23 Nov 2020 CH01 Director's details changed for Mr John Whittaker on 20 November 2020
20 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-19