- Company Overview for KELBURN HYDRO LIMITED (SC467894)
- Filing history for KELBURN HYDRO LIMITED (SC467894)
- People for KELBURN HYDRO LIMITED (SC467894)
- More for KELBURN HYDRO LIMITED (SC467894)
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) |
---|---|---|---|
15 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 20 January 2018 with updates | |
22 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
25 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2017 | TM02 | Termination of appointment of Robert Dow Mcmurray as a secretary on 12 January 2017 | |
25 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 25 October 2016
|
|
18 Nov 2016 | SH08 | Change of share class name or designation | |
18 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2016 | AP01 | Appointment of Mr Nicolas Freidrich Ludwig Christoph as a director on 25 October 2016 | |
31 Oct 2016 | AP01 | Appointment of Mr David Michael Douglas Boyle as a director on 25 October 2016 | |
31 Oct 2016 | TM01 | Termination of appointment of Horst Walz as a director on 25 October 2016 | |
13 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Mar 2016 | CERTNM |
Company name changed balnacoil wind farm LIMITED\certificate issued on 24/03/16
|
|
09 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
01 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
09 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
14 Jul 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
15 Apr 2014 | TM01 | Termination of appointment of Hms Directors Limited as a director | |
11 Apr 2014 | AP01 | Appointment of Thomas Weyer as a director | |
11 Apr 2014 | AP03 | Appointment of Robert Dow Mcmurray as a secretary | |
11 Apr 2014 | AP01 | Appointment of Horst Walz as a director | |
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 21 February 2014
|
|
08 Apr 2014 | RESOLUTIONS |
Resolutions
|