- Company Overview for COUR WINDFARM HOLDINGS LIMITED (SC502631)
- Filing history for COUR WINDFARM HOLDINGS LIMITED (SC502631)
- People for COUR WINDFARM HOLDINGS LIMITED (SC502631)
- Charges for COUR WINDFARM HOLDINGS LIMITED (SC502631)
- More for COUR WINDFARM HOLDINGS LIMITED (SC502631)
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 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2021 | DS01 | Application to strike the company off the register | |
26 Aug 2020 | CH01 | Director's details changed for Mr Thomas James Rosser on 20 July 2020 | |
26 Jun 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 17 April 2020 with updates | |
15 Apr 2020 | PSC02 | Notification of Fern Energy Partnerships Holdings Limited as a person with significant control on 9 May 2019 | |
15 Apr 2020 | PSC07 | Cessation of Fern Energy Cour Holdings Limited as a person with significant control on 9 May 2019 | |
09 May 2019 | MR04 | Satisfaction of charge SC5026310003 in full | |
09 May 2019 | MR04 | Satisfaction of charge SC5026310001 in full | |
09 May 2019 | MR04 | Satisfaction of charge SC5026310002 in full | |
29 Apr 2019 | CS01 | Confirmation statement made on 17 April 2019 with updates | |
08 Jan 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
03 Jan 2019 | AP04 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 | |
15 Nov 2018 | TM02 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 | |
08 Sep 2018 | CH01 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 | |
03 Aug 2018 | AP01 | Appointment of Thomas Rosser as a director on 1 August 2018 | |
26 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 June 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 17 April 2018 with updates | |
20 Feb 2018 | TM02 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 | |
03 Nov 2017 | AP03 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 | |
05 Sep 2017 | PSC05 | Change of details for Blue Energy Cour Holdings Limited as a person with significant control on 14 July 2017 | |
02 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 24 July 2017 |