Advanced company searchLink opens in new window

CLIPPER WINDPOWER HOLDINGS LTD

Company number 05425635

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2015 DS01 Application to strike the company off the register
26 Feb 2015 SH20 Statement by Directors
26 Feb 2015 SH19 Statement of capital on 26 February 2015
  • GBP 2.16
26 Feb 2015 CAP-SS Solvency Statement dated 24/02/15
26 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 24/02/2015
29 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 30 June 2014
16 Jun 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 21,673,129.3
27 Feb 2014 CH01 Director's details changed for Philip Evan Norment on 9 August 2012
27 Feb 2014 CH01 Director's details changed for Robert John Wymbs Jr on 9 August 2012
27 Feb 2014 CH01 Director's details changed for Ms Eva Monica Kalawski on 9 August 2012
27 Feb 2014 CH03 Secretary's details changed for Eva Monica Kalawski on 28 September 2012
11 Feb 2014 AA Full accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
15 Mar 2013 AA Full accounts made up to 31 December 2011
20 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2012 AP03 Appointment of Eva Monica Kalawski as a secretary
25 Oct 2012 TM02 Termination of appointment of Edwin Coe Secretaries Ltd as a secretary
25 Oct 2012 AD02 Register inspection address has been changed from The Pavilions Bridgwater Road Bristol BS13 8AE
25 Oct 2012 AD01 Registered office address changed from , 2 Stone Buildings, Lincolns Inn, London, WC2A 3TH on 25 October 2012
30 Aug 2012 CH01 Director's details changed for Eva Monica Kalawski on 9 August 2012
15 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Aug 2012 TM02 Termination of appointment of Eric Novak as a secretary
  • ANNOTATION The date of termination on the TM02 was removed from the public register on 02/10/2012 as it was factually inaccurate or was derived from something factually inaccurate.