Advanced company searchLink opens in new window

BOLSTERSTONE WIND POWER LIMITED

Company number 06905093

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)
19 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
20 Nov 2015 AD01 Registered office address changed from 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 20 November 2015
18 Nov 2015 600 Appointment of a voluntary liquidator
18 Nov 2015 4.70 Declaration of solvency
18 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-05
25 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 400
03 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 400
04 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
05 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
05 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
01 Jun 2011 CH01 Director's details changed for Mr Peter David Swallow on 1 June 2011
01 Jun 2011 CH01 Director's details changed for Mr David Michael Corker on 1 June 2011
01 Jun 2011 CH01 Director's details changed for Mr Clive Leonard Hill on 1 June 2011
01 Jun 2011 CH03 Secretary's details changed for Mrs Gillianne Leedale on 1 June 2011
02 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
10 Jun 2010 AD03 Register(s) moved to registered inspection location
09 Jun 2010 AD02 Register inspection address has been changed
11 Sep 2009 287 Registered office changed on 11/09/2009 from dunston innovation centre dunston road chesterfield S41 8NG