Advanced company searchLink opens in new window

AUCHENGEAN WIND ENERGY LIMITED

Company number 09635293

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2019 DS01 Application to strike the company off the register
31 Jul 2018 CS01 Confirmation statement made on 31 July 2018 with updates
27 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
14 Aug 2017 PSC02 Notification of Rdc Partners Llp as a person with significant control on 1 August 2016
14 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 14 August 2017
11 Aug 2017 CS01 Confirmation statement made on 31 July 2017 with updates
05 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jul 2017 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 3 July 2017
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 31 July 2016 with updates
13 Sep 2016 AD01 Registered office address changed from Winnington House/2 Woodberry Grove North Finchley London N12 0DR to 41 Chalton Street London NW1 1JD on 13 September 2016
20 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 July 2015
11 Aug 2015 AP01 Appointment of Mr Michael Anthony Haas as a director on 23 July 2015
11 Aug 2015 AP01 Appointment of Mr Geraint Keith Jewson as a director on 23 July 2015
11 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000

Statement of capital on 2015-08-20
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 20/08/2015.
11 Aug 2015 TM01 Termination of appointment of Gabriele Angaramo as a director on 29 June 2015
11 Aug 2015 SH01 Statement of capital following an allotment of shares on 23 July 2015
  • GBP 1,000
30 Jun 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
11 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-11
  • GBP 520
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)