- Company Overview for GLOBAL WIND TURBINE SERVICES LTD (06985417)
- Filing history for GLOBAL WIND TURBINE SERVICES LTD (06985417)
- People for GLOBAL WIND TURBINE SERVICES LTD (06985417)
- Insolvency for GLOBAL WIND TURBINE SERVICES LTD (06985417)
- More for GLOBAL WIND TURBINE SERVICES LTD (06985417)
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) |
---|---|---|---|
17 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2020 | LIQ01 | Declaration of solvency | |
08 Jul 2020 | AD01 | Registered office address changed from Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 8 July 2020 | |
16 Sep 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
16 Sep 2019 | PSC04 | Change of details for Mrs Janet Louise Rogers as a person with significant control on 9 December 2018 | |
16 Sep 2019 | PSC07 | Cessation of Barrie Rogers as a person with significant control on 9 December 2018 | |
02 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
15 May 2019 | TM01 | Termination of appointment of Barrie Rogers as a director on 9 December 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
21 Jun 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
13 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 Aug 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
08 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Dec 2014 | CH01 | Director's details changed for Mrs Janet Louise Rogers on 5 December 2014 | |
16 Dec 2014 | CH01 | Director's details changed for Mr Barrie Rogers on 5 December 2014 | |
16 Dec 2014 | CH03 | Secretary's details changed for Mrs Janet Louise Rogers on 5 December 2014 | |
21 Oct 2014 | SH06 |
Cancellation of shares. Statement of capital on 29 September 2014
|
|
21 Oct 2014 | SH06 |
Cancellation of shares. Statement of capital on 29 September 2014
|
|
21 Oct 2014 | RESOLUTIONS |
Resolutions
|