Advanced company searchLink opens in new window

MOVENTAS WIND UK LIMITED

Company number 08570817

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)
27 Feb 2020 PSC07 Cessation of Clyde Blowers Capital Im Llp as a person with significant control on 22 January 2020
27 Feb 2020 PSC07 Cessation of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 22 January 2020
27 Feb 2020 PSC05 Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 20 February 2020
24 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
31 Jan 2019 AA Unaudited abridged accounts made up to 31 December 2017
20 Nov 2018 PSC05 Change of details for Clyde Blowers Capital Im Llp as a person with significant control on 19 September 2018
20 Nov 2018 PSC05 Change of details for Clyde Blowers Capital Gp Iii Lp as a person with significant control on 19 September 2018
20 Nov 2018 PSC05 Change of details for Clyde Blowers Capital Fund Iii Lp as a person with significant control on 19 September 2018
09 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
27 Jul 2017 PSC02 Notification of Clyde Blowers Capital Gp Iii Lp as a person with significant control on 24 July 2017
27 Jul 2017 PSC02 Notification of Clyde Blowers Capital Fund Iii Lp as a person with significant control on 24 July 2017
27 Jul 2017 PSC07 Cessation of Clyde Blowers Capital Gp Iii Limited as a person with significant control on 24 July 2017
27 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
27 Jun 2017 PSC02 Notification of Clyde Blowers Capital Gp Iii Limited as a person with significant control on 6 April 2016
27 Jun 2017 PSC02 Notification of Clyde Blowers Capital Im Llp as a person with significant control on 6 April 2016
22 Nov 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
11 Jul 2016 AD01 Registered office address changed from Moventas Wind Uk Limited Park Works Road Lockwood Huddersfield HD4 5DD to Moventas Gears Uk Howarth Lane Huddersfield West Yorkhsire HD4 5AZ on 11 July 2016
18 May 2016 AP01 Appointment of Mr Mika Antero Nieminen as a director on 18 May 2016
18 May 2016 TM01 Termination of appointment of Antti Turunen as a director on 18 May 2016
18 May 2016 TM01 Termination of appointment of Jyrki Pihlava as a director on 18 May 2016