Advanced company searchLink opens in new window

GLOBAL WIND TURBINE SERVICES LTD

Company number 06985417

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-06-01
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
  • GBP 750
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
  • GBP 750
21 Oct 2014 SH06 Cancellation of shares. Statement of capital on 29 September 2014
  • GBP 750
21 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares