- Company Overview for NORTH BORDERS WIND ENERGY LIMITED (08746087)
- Filing history for NORTH BORDERS WIND ENERGY LIMITED (08746087)
- People for NORTH BORDERS WIND ENERGY LIMITED (08746087)
- More for NORTH BORDERS WIND ENERGY LIMITED (08746087)
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 | |
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 | |
02 Nov 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
01 Oct 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
01 Oct 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
01 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
29 Sep 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
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 | Full accounts made up to 31 March 2014 | |
01 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 15 October 2014
|
|
01 Dec 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
12 May 2014 | AA01 | Previous accounting period shortened from 31 October 2014 to 31 March 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 | |
09 Apr 2014 | TM02 | Termination of appointment of Paula Jewson as a secretary | |
09 Apr 2014 | TM01 | Termination of appointment of Sarah Smith as a director | |
24 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-24
|