- Company Overview for THE CARRACH WINDFARM LLP (SO302948)
- Filing history for THE CARRACH WINDFARM LLP (SO302948)
- People for THE CARRACH WINDFARM LLP (SO302948)
- More for THE CARRACH WINDFARM LLP (SO302948)
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 | |
04 Dec 2018 | LLDS01 | Application to strike the limited liability partnership off the register | |
10 May 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
10 May 2018 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2018 | LLCS01 | Confirmation statement made on 4 August 2017 with updates | |
10 May 2018 | LLCS01 | Confirmation statement made on 4 August 2016 with updates | |
10 May 2018 | RT01 | Administrative restoration application | |
21 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2016 | LLTM01 | Termination of appointment of R & M Osborne as a member on 25 January 2016 | |
10 Mar 2016 | LLTM01 | Termination of appointment of Rowan Osborne as a member on 25 January 2016 | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Aug 2015 | LLAR01 | Annual return made up to 4 August 2015 | |
04 Aug 2015 | LLCH01 | Member's details changed for Rowan Osborne on 4 August 2015 | |
04 Aug 2015 | LLCH01 | Member's details changed for Mr Graeme Boyd Richardson on 4 August 2015 | |
04 Aug 2015 | LLCH01 | Member's details changed for Mrs Catriona Elizabeth Richardson on 4 August 2015 | |
11 May 2015 | LLTM01 | Termination of appointment of Green Cat Renewable Developments Limited as a member on 28 February 2015 | |
11 May 2015 | LLTM01 | Termination of appointment of Gavin Catto as a member on 28 February 2015 | |
11 May 2015 | LLTM01 | Termination of appointment of Alistair James Lang as a member on 28 February 2015 | |
11 May 2015 | LLAD01 | Registered office address changed from Kinburn Castle Double Dykes Road St. Andrews Fife KY16 9DR to Westby West High Street Forfar Angus DD8 1BJ on 11 May 2015 | |
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Aug 2014 | LLAR01 | Annual return made up to 4 August 2014 | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Aug 2013 | LLAR01 | Annual return made up to 4 August 2013 |