Advanced company searchLink opens in new window

WINDPOWER RENEWABLE SOLUTIONS LIMITED

Company number 06046240

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2017 DS01 Application to strike the company off the register
25 Aug 2016 AA Accounts for a dormant company made up to 30 April 2016
26 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
14 Oct 2015 AA Accounts for a dormant company made up to 30 April 2015
11 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
15 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
15 Jan 2015 AD01 Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 15 January 2015
21 Feb 2014 AP01 Appointment of Mr Kevin James Donovan as a director
21 Feb 2014 TM01 Termination of appointment of Gary Smith as a director
07 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
24 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 10 December 2013
  • GBP 1,000.00
17 Dec 2013 CC04 Statement of company's objects
17 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Restriction of authorised share capital is herby revokes & deleted 10/12/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
16 May 2012 AA Accounts for a dormant company made up to 30 April 2012
31 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
18 Nov 2011 AA Accounts for a dormant company made up to 30 April 2011
03 Feb 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
12 Jan 2011 CH01 Director's details changed for Mr Gary Daniel Smith on 12 January 2011
17 Nov 2010 SH01 Statement of capital following an allotment of shares on 10 November 2010
  • GBP 2
20 May 2010 AA Accounts for a dormant company made up to 30 April 2010
20 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders