GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 8th September 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Monday 1st March 2021 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 1st March 2021
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 2 Swanwick House Prestbury SK10 4DG. Change occurred on Monday 1st March 2021. Company's previous address: 3 Scott Road Prestbury SK10 4DN United Kingdom.
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Scott Road Prestbury SK10 4DN. Change occurred on Friday 26th February 2021. Company's previous address: 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom.
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 27th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th April 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th April 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 29th April 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 17th September 2018
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 11th September 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th September 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 13th September 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th September 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th September 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th September 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 13th September 2018 director's details were changed
filed on: 13th, September 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 11th September 2018
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th April 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 27th November 2017
filed on: 27th, November 2017
| resolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th April 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 29th April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 28th September 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 28th September 2016 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th April 2016
filed on: 19th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 19th July 2016
capital
|
|
CERTNM |
Company name changed wind energy consulting LIMITEDcertificate issued on 15/07/15
filed on: 15th, July 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 29th, April 2015
| incorporation
|
Free Download
(24 pages)
|