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)
|
|
24 Dec 2024 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Nov 2024 |
AA |
Total exemption full accounts made up to 31 March 2024
|
|
|
14 Nov 2024 |
CS01 |
Confirmation statement made on 14 November 2024 with no updates
|
|
|
08 Oct 2024 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
25 Sep 2024 |
DS01 |
Application to strike the company off the register
|
|
|
25 Apr 2024 |
TM01 |
Termination of appointment of Myles Howard Kitcher as a director on 25 April 2024
|
|
|
25 Apr 2024 |
AP01 |
Appointment of Mr John Peter Whittaker as a director on 25 April 2024
|
|
|
13 Nov 2023 |
CS01 |
Confirmation statement made on 13 November 2023 with no updates
|
|
|
05 Oct 2023 |
TM01 |
Termination of appointment of John Alexander Schofield as a director on 30 September 2023
|
|
|
05 Oct 2023 |
AA |
Accounts for a dormant company made up to 31 March 2023
|
|
|
30 Dec 2022 |
AA |
Audit exemption subsidiary accounts made up to 31 March 2022
|
|
|
30 Dec 2022 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
|
|
|
30 Dec 2022 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
|
|
|
30 Dec 2022 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/22
|
|
|
17 Nov 2022 |
CS01 |
Confirmation statement made on 13 November 2022 with updates
|
|
|
20 Dec 2021 |
AA |
Accounts for a small company made up to 31 March 2021
|
|
|
17 Nov 2021 |
CS01 |
Confirmation statement made on 13 November 2021 with updates
|
|
|
10 Feb 2021 |
AP01 |
Appointment of Mr Myles Howard Kitcher as a director on 1 February 2021
|
|
|
10 Dec 2020 |
AA |
Accounts for a small company made up to 31 March 2020
|
|
|
03 Dec 2020 |
CS01 |
Confirmation statement made on 13 November 2020 with no updates
|
|
|
01 Dec 2020 |
PSC05 |
Change of details for Moorland Wind Holdings Limited as a person with significant control on 2 November 2020
|
|
|
05 Nov 2020 |
CH01 |
Director's details changed for Steven Underwood on 3 November 2020
|
|
|
05 Nov 2020 |
CH01 |
Director's details changed for Mr John Alexander Schofield on 3 November 2020
|
|
|
03 Nov 2020 |
AD01 |
Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020
|
|
|
03 Nov 2020 |
TM02 |
Termination of appointment of Neil Lees as a secretary on 15 October 2020
|
|