- Company Overview for CLYTH WIND ENERGY LIMITED (SC445683)
- Filing history for CLYTH WIND ENERGY LIMITED (SC445683)
- People for CLYTH WIND ENERGY LIMITED (SC445683)
- More for CLYTH WIND ENERGY LIMITED (SC445683)
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) |
---|---|---|---|
16 Oct 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jun 2015 | DS01 | Application to strike the company off the register | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jun 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
15 Apr 2014 | AP01 | Appointment of Mr Donatas Jazukevicius as a director | |
15 Apr 2014 | AP01 | Appointment of Mr Kestutis Abraitis as a director | |
13 Aug 2013 | AP01 | Appointment of Mr Simon Piers Tribe as a director | |
12 Aug 2013 | AP01 | Appointment of Mr Neil Hammond as a director | |
12 Aug 2013 | AD01 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 12 August 2013 | |
12 Aug 2013 | TM02 | Termination of appointment of Hbjg Secretarial Limited as a secretary | |
12 Aug 2013 | TM01 | Termination of appointment of Deborah Almond as a director | |
12 Aug 2013 | TM01 | Termination of appointment of Hbjg Limited as a director | |
12 Aug 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
09 Aug 2013 | CERTNM |
Company name changed ensco 401 LIMITED\certificate issued on 09/08/13
|
|
09 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2013 | NEWINC | Incorporation |