Advanced company searchLink opens in new window

WINDBERRY ENERGY HOLDINGS LIMITED

Company number 07093181

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)
27 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2017 DS01 Application to strike the company off the register
10 Nov 2017 SH20 Statement by Directors
10 Nov 2017 SH19 Statement of capital on 10 November 2017
  • GBP 1,000
10 Nov 2017 CAP-SS Solvency Statement dated 08/11/17
10 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
31 Aug 2016 AA Full accounts made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,333,154
14 Oct 2015 AA Accounts for a small company made up to 31 December 2014
18 Jun 2015 CH01 Director's details changed for Mr Oliver Josef Breidt on 1 June 2015
19 Jan 2015 MISC Section 519
18 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,333,154
08 Dec 2014 MR04 Satisfaction of charge 070931810002 in full
08 Dec 2014 MR04 Satisfaction of charge 070931810001 in full
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
14 Apr 2014 MR01 Registration of charge 070931810001
14 Apr 2014 MR01 Registration of charge 070931810002
27 Mar 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,333,154
10 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2014 AR01 Annual return made up to 2 December 2013 with full list of shareholders
10 Jan 2014 CH01 Director's details changed for Mr Konrad Aidan Aspinall on 20 November 2013
10 Jan 2014 CH01 Director's details changed for Mr Oliver Josef Breidt on 20 November 2013
10 Jan 2014 CH01 Director's details changed for Mr Oliver Josef Breidt on 20 November 2013