Advanced company searchLink opens in new window

CLIPPER WINDPOWER MARINE LIMITED

Company number 04396107

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)
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2013 DS01 Application to strike the company off the register
01 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Oct 2013 SH01 Statement of capital following an allotment of shares on 25 September 2013
  • GBP 103
05 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
05 Mar 2013 AA Full accounts made up to 31 December 2011
27 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2012 CH03 Secretary's details changed for Eva Monica Kalawski on 13 December 2012
13 Dec 2012 CH01 Director's details changed for Ms Eva Monica Kalawski on 13 December 2012
13 Dec 2012 CH01 Director's details changed for Mr Ian Michael Stuart Downie on 13 December 2012
05 Sep 2012 AP03 Appointment of Eva Monica Kalawski as a secretary on 28 August 2012
05 Sep 2012 AD01 Registered office address changed from 2 Stone Buildings Lincolns Inn London WC2A 3th on 5 September 2012
05 Sep 2012 TM02 Termination of appointment of Edwin Coe Secretaries Limited as a secretary on 28 August 2012
30 Aug 2012 CH01 Director's details changed for Mr Ian Michael Stuart Downie on 9 August 2012
30 Aug 2012 CH01 Director's details changed for Eva Monica Kalawski on 9 August 2012
15 Aug 2012 TM01 Termination of appointment of Eric Novak as a director on 9 August 2012
  • ANNOTATION Clarification This form is a duplicate of the TM01 registered on 14/08/2012 for Eric Novak.
15 Aug 2012 TM01 Termination of appointment of Jesper Rathje as a director on 9 August 2012
  • ANNOTATION Clarification This form is a duplicate of the TM01 registered on 14/08/2012 for Jesper Rathje
15 Aug 2012 AP01 Appointment of Eva Monica Kalawski as a director on 9 August 2012
15 Aug 2012 AP01 Appointment of Mr Ian Michael Stuart Downie as a director on 9 August 2012
14 Aug 2012 TM01 Termination of appointment of Jesper Rathje as a director on 9 August 2012
14 Aug 2012 TM01 Termination of appointment of Eric Novak as a director on 9 August 2012
03 Aug 2012 TM01 Termination of appointment of Peter Charles Jr Christman as a director on 30 July 2012
15 May 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders