Advanced company searchLink opens in new window

AES WIND GENERATION ASSET MANAGEMENT SERVICES LIMITED

Company number 03338991

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2016 DS01 Application to strike the company off the register
12 May 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 8
08 Mar 2016 SH20 Statement by Directors
08 Mar 2016 SH19 Statement of capital on 8 March 2016
  • GBP 8
08 Mar 2016 CAP-SS Solvency Statement dated 09/02/16
08 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be reduced 09/02/2016
04 Oct 2015 AA Full accounts made up to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 8
10 Oct 2014 TM01 Termination of appointment of Mark Edward Miller as a director on 6 October 2014
10 Oct 2014 TM02 Termination of appointment of Tihomir Mladenov as a secretary on 6 October 2014
10 Oct 2014 TM01 Termination of appointment of Tihomir Mladenov as a director on 6 October 2014
10 Oct 2014 AP01 Appointment of Mr Ian Robert Luney as a director on 6 October 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
09 May 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 8
28 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 28/03/2014
28 Apr 2014 CC04 Statement of company's objects
06 Jan 2014 CH01 Director's details changed for Tihomir Mladenov on 1 January 2014
06 Jan 2014 CH01 Director's details changed for Mark Edward Miller on 1 January 2014
06 Jan 2014 CH01 Director's details changed for Mark Edward Reynolds on 1 January 2014
06 Jan 2014 CH03 Secretary's details changed for Tihomir Mladenov on 1 January 2014
02 Jan 2014 AD01 Registered office address changed from 37-39 Kew Foot Road Richmond Surrey TW9 2SS United Kingdom on 2 January 2014
01 Nov 2013 TM01 Termination of appointment of Donald Lehman as a director
01 Nov 2013 TM02 Termination of appointment of Donald Lehman as a secretary