Advanced company searchLink opens in new window

ROWANTREE WIND FARM LIMITED

Company number 05610923

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)
15 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 AD02 Register inspection address has been changed
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2011 DS01 Application to strike the company off the register
18 Jul 2011 TM02 Termination of appointment of Penelope Sainsbury as a secretary
15 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
Statement of capital on 2010-11-15
  • GBP 1
21 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Jun 2010 AP01 Appointment of Mrs Julia Lynch-Williams as a director
04 May 2010 TM01 Termination of appointment of Paul Cowling as a director
14 Jan 2010 AD01 Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6PB on 14 January 2010
09 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 18/12/2009
09 Jan 2010 CC04 Statement of company's objects
18 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
30 Jul 2009 AA Accounts made up to 31 December 2008
09 Jun 2009 288c Director's Change of Particulars / keith moseley / 07/05/2009 / HouseName/Number was: , now: windmill hill business park; Street was: 2 napoleon avenue, now: whitehill way; Post Town was: farnborough, now: swindon; Region was: hampshire, now: wiltshire; Post Code was: GU14 8LY, now: SN5 6PB; Secure Officer was: false, now: true
09 Jun 2009 288c Director's Change of Particulars / paul cowling / 07/05/2009 / HouseName/Number was: , now: windmill hill business park; Street was: forge house, now: whitehill way; Area was: daglingworth, now: ; Post Town was: cirencester, now: swindon; Region was: gloucestershire, now: wiltshire; Post Code was: GL7 7AE, now: SN5 6PB; Secure Officer was: false, n
03 Jun 2009 288c Secretary's Change of Particulars / penelope sainsbury / 20/04/2009 / HouseName/Number was: , now: windmill hill business park; Street was: pear tree cottage, now: whitehill way; Area was: wortley, now: ; Post Town was: wotton under edge, now: swindon; Region was: gloucestershire, now: wiltshire; Post Code was: GL12 7QP, now: SN5 6PB; Secure Office
22 Dec 2008 CERTNM Company name changed burnhouse mains wind farm LIMITED\certificate issued on 22/12/08
08 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
05 Dec 2008 363a Return made up to 02/11/08; full list of members
26 Aug 2008 AA Accounts made up to 31 December 2007
02 Apr 2008 288a Director appointed paul leslie cowling
01 Mar 2008 288b Appointment Terminated Secretary penelope sainsbury
01 Mar 2008 288a Secretary appointed mrs penny anne sainsbury
28 Feb 2008 288b Appointment Terminated Director jason keene