- Company Overview for CORSEBANK WINDFARM LIMITED (SC403290)
- Filing history for CORSEBANK WINDFARM LIMITED (SC403290)
- People for CORSEBANK WINDFARM LIMITED (SC403290)
- More for CORSEBANK WINDFARM LIMITED (SC403290)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2018 | DS01 | Application to strike the company off the register | |
09 Nov 2018 | TM02 | Termination of appointment of Julie Coyle as a secretary on 10 May 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
10 May 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
10 May 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
10 May 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
10 May 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
18 Oct 2017 | PSC05 | Change of details for Velocita Energy Developments (Uk) Limited as a person with significant control on 22 September 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
17 Jul 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
17 Jul 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
17 Jul 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
17 Jul 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
05 Oct 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
27 Jul 2016 | TM02 | Termination of appointment of Julie Thomson as a secretary on 27 July 2012 | |
12 Apr 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
22 Jan 2016 | TM01 | Termination of appointment of Andrew William Lee as a director on 21 January 2016 | |
29 Oct 2015 | AP01 | Appointment of Alasdair Gordon Macleod as a director on 15 October 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
11 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
17 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
09 Jan 2014 | CH03 | Secretary's details changed for Julie Thomson on 28 November 2013 |