Advanced company searchLink opens in new window

EVANCE WIND TURBINES LIMITED

Company number 03885429

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)
12 Aug 2009 288a Director appointed mr michael stevens
06 Aug 2009 288b Appointment terminated director stephen brandon
27 Feb 2009 288b Appointment terminated director andrew pegg
09 Feb 2009 288b Appointment terminated director andrew page
09 Feb 2009 288a Director appointed russell george healey
18 Dec 2008 AA Full accounts made up to 31 March 2008
09 Dec 2008 363a Return made up to 29/11/08; full list of members
09 Dec 2008 88(2) Ad 10/10/08-10/10/08\gbp si 834911@0.01=8349.11\gbp ic 105607/113956.11\
09 Dec 2008 88(2) Ad 10/10/08-10/10/08\gbp si 375000@0.01=3750\gbp ic 101857/105607\
01 Apr 2008 123 Gbp nc 219120/270000\20/03/08
26 Mar 2008 287 Registered office changed on 26/03/2008 from unit 13 loughborough innovation centre epinal way loughborough leicestershire LE11 3EH
18 Feb 2008 288b Director resigned
15 Feb 2008 395 Particulars of mortgage/charge
01 Feb 2008 288b Director resigned
21 Dec 2007 363a Return made up to 29/11/07; full list of members
22 Oct 2007 288a New director appointed
05 Oct 2007 AA Accounts for a small company made up to 31 March 2007
08 May 2007 288b Director resigned
11 Apr 2007 288a New director appointed
03 Apr 2007 88(2)R Ad 21/03/07--------- £ si 500000@.01=5000 £ ic 96857/101857
30 Mar 2007 122 S-div 14/03/07
30 Mar 2007 123 Nc inc already adjusted 14/03/07
30 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 14/03/07
30 Mar 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Mar 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities