Advanced company searchLink opens in new window

AULD CLAY WIND FARM LIMITED

Company number 07285550

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2017 DS01 Application to strike the company off the register
24 Jul 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
24 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
24 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
28 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
28 Jun 2017 PSC02 Notification of Amec Wind Developments Limited as a person with significant control on 6 April 2016
26 Sep 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
02 Sep 2016 AP03 Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016
02 Sep 2016 TM02 Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016
29 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
26 May 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
26 May 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
26 May 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
13 Oct 2015 AA Full accounts made up to 31 December 2014
02 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
20 Feb 2015 AP01 Appointment of Mr Andrea Belloli as a director on 12 February 2015
17 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
24 Apr 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
14 Mar 2014 AP03 Appointment of Mr Christopher Laskey Fidler as a secretary
27 Feb 2014 AUD Auditor's resignation
26 Feb 2014 AP01 Appointment of Mr Robert Stephen Carter as a director
17 Feb 2014 CERTNM Company name changed banks renewables (auld clay wind farm) LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
  • NM01 ‐ Change of name by resolution