Advanced company searchLink opens in new window

WIND ENERGY (HANNA) LIMITED

Company number 05333107

Filter by category

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2016 DS01 Application to strike the company off the register
19 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 484,571
05 Jan 2016 TM01 Termination of appointment of Robin William Duncan as a director on 2 November 2015
05 Jan 2016 TM01 Termination of appointment of Mark Edward Reynolds as a director on 2 November 2015
05 Jan 2016 TM01 Termination of appointment of Carla Michelle Tully as a director on 2 November 2015
28 Oct 2015 CH01 Director's details changed for Mark Edward Reynolds on 28 October 2015
14 Sep 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 484,571
11 Sep 2015 AA Full accounts made up to 31 December 2014
20 Jul 2015 AP01 Appointment of Mr Robin William Duncan as a director on 13 July 2015
20 Jul 2015 TM01 Termination of appointment of Stephen Ramsay Rainsford Hannay as a director on 13 July 2015
12 Feb 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 483,571
12 Jan 2015 AP01 Appointment of Ms Carla Michelle Tully as a director on 11 December 2014
05 Jan 2015 TM01 Termination of appointment of Mark Edward Miller as a director on 11 December 2014
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 9 December 2014
  • GBP 483,571
12 Nov 2014 AD01 Registered office address changed from C/O Capita Registrars 2Nd Floor Ibex House the Minories London EC3N 1DX to C/O Capita Company Secretarial Services 40 Dukes Place London EC3A 7NH on 12 November 2014
30 Sep 2014 CH01 Director's details changed for Mark Edward Reynolds on 2 September 2014
30 Sep 2014 CH01 Director's details changed for Magnus William Lachlan Macintyre on 2 September 2014
12 Jun 2014 SH01 Statement of capital following an allotment of shares on 6 June 2014
  • GBP 480,571
02 Jun 2014 AA Full accounts made up to 31 December 2013
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 7 April 2014
  • GBP 479,571
11 Apr 2014 AP01 Appointment of Mr Stephen Ramsay Rainsford Hannay as a director
11 Apr 2014 TM01 Termination of appointment of Elizabeth Foot as a director
11 Apr 2014 CH01 Director's details changed for Elizabeth Catherine Foot on 1 February 2014