Advanced company searchLink opens in new window

EDF ENERGY (NORTHERN OFFSHORE WIND) LIMITED

Company number 04140289

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2019 DS01 Application to strike the company off the register
18 Jul 2018 AP03 Appointment of Susan Elizabeth Lind as a secretary on 20 June 2018
16 Jul 2018 AP01 Appointment of Mr Matthieu Thomas Hue as a director on 20 June 2018
13 Jul 2018 AP01 Appointment of Mr Hassaan Majid as a director on 20 June 2018
13 Jul 2018 TM01 Termination of appointment of Lisa Deverick as a director on 20 June 2018
13 Jul 2018 TM01 Termination of appointment of David Tomblin as a director on 20 June 2018
11 Jul 2018 PSC02 Notification of Teeside Windfarm Limited as a person with significant control on 20 June 2018
11 Jul 2018 AD01 Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA on 11 July 2018
23 May 2018 AC92 Restoration by order of the court
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2017 DS01 Application to strike the company off the register
14 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
20 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
17 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Aug 2014 AP01 Appointment of Lisa Deverick as a director on 4 August 2014
19 Aug 2014 TM02 Termination of appointment of Joe Souto as a secretary on 4 August 2014
19 Aug 2014 TM01 Termination of appointment of Joe Souto as a director on 4 August 2014
29 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
23 Aug 2013 CH01 Director's details changed for Mr Joe Souto on 16 August 2013
24 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012