- Company Overview for THE WINDFARMER LIMITED (SC406446)
- Filing history for THE WINDFARMER LIMITED (SC406446)
- People for THE WINDFARMER LIMITED (SC406446)
- More for THE WINDFARMER LIMITED (SC406446)
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 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2015 | DS01 | Application to strike the company off the register | |
30 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
25 Sep 2013 | CH04 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
15 May 2012 | AA01 | Current accounting period extended from 31 August 2012 to 30 November 2012 | |
13 Dec 2011 | AP01 | Appointment of Mrs Catherine Mary Mccallum as a director | |
12 Dec 2011 | TM01 | Termination of appointment of Alistair Lang as a director | |
12 Dec 2011 | AP01 | Appointment of Mr Timothy Roderick Yarr as a director | |
12 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 28 November 2011
|
|
07 Dec 2011 | CERTNM |
Company name changed kinburn (161) LIMITED\certificate issued on 07/12/11
|
|
07 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2011 | NEWINC |
Incorporation
|