Advanced company searchLink opens in new window

FERGUS WIND FARM LIMITED

Company number 07299559

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2014 TM01 Termination of appointment of Andrew Taylor as a director
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2014 DS01 Application to strike the company off the register
17 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Sep 2013 CH01 Director's details changed for Mr Bernard John Dale on 30 September 2013
23 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
21 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Aug 2012 AP01 Appointment of Mr Bernard John Dale as a director
10 Aug 2012 AP01 Appointment of Mr Andrew Kirton Taylor as a director
09 Aug 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
09 Aug 2012 TM01 Termination of appointment of Michael Hewitt as a director
02 May 2012 CH01 Director's details changed for Alan Stevenson on 1 May 2012
09 Feb 2012 AD01 Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA on 9 February 2012
09 Feb 2012 TM01 Termination of appointment of Hotbed Directors One Limited as a director
01 Feb 2012 TM01 Termination of appointment of Russell Pope as a director
31 Jan 2012 AP02 Appointment of Hotbed Directors One Limited as a director
21 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Oct 2011 CERTNM Company name changed burcote wind 10 LIMITED\certificate issued on 17/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
17 Oct 2011 CONNOT Change of name notice
28 Sep 2011 AP01 Appointment of Alan Stevenson as a director
11 Aug 2011 AP01 Appointment of Russell Charles Pope as a director
11 Aug 2011 TM01 Termination of appointment of Alison Hammond as a director
27 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders