Advanced company searchLink opens in new window

EAST FIFE WIND ENERGY LIMITED

Company number 06300273

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)
26 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
10 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2016 DS01 Application to strike the company off the register
12 Jan 2016 AP03 Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016
12 Jan 2016 TM02 Termination of appointment of Hillary Berger as a secretary on 1 January 2016
06 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
01 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
01 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
01 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
09 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
09 Jul 2015 CH01 Director's details changed for Mr Robert Paul Tate on 9 July 2015
12 Jun 2015 AUD Auditor's resignation
13 Jan 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
30 Dec 2014 AA Full accounts made up to 31 March 2014
11 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
11 Jul 2014 CH01 Director's details changed for Mr Andrew Wilson Garner on 11 July 2014
28 Apr 2014 AP01 Appointment of Andrew Wilson Garner as a director
28 Apr 2014 AP03 Appointment of Hillary Berger as a secretary
17 Apr 2014 AP01 Appointment of Mr Carl Foreman as a director
09 Apr 2014 TM01 Termination of appointment of Geraint Jewson as a director
09 Apr 2014 TM02 Termination of appointment of Paula Jewson as a secretary
09 Apr 2014 TM01 Termination of appointment of Sarah Smith as a director
09 Sep 2013 AA Accounts for a small company made up to 31 March 2013
30 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders