Advanced company searchLink opens in new window

HEADWIND TAFF ELY WIND FARM LIMITED

Company number 07306426

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)
16 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
05 Mar 2020 ANNOTATION Rectified The AP01 was removed from the public register on 20/04/2020 as it was factually inaccurate or derived from something factually inaccurate.
13 Jan 2020 AD03 Register(s) moved to registered inspection location 16 st. Martin's Le Grand St Martins House London EC1A 4EN
13 Jan 2020 AD02 Register inspection address has been changed to 16 st. Martin's Le Grand St Martins House London EC1A 4EN
08 Jan 2020 AD01 Registered office address changed from Co Morton Fraser 16 st. Martin's Le Grand St Martins House London EC1A 4EN England to 1 More London Place London SE1 2AF on 8 January 2020
08 Jan 2020 LIQ01 Declaration of solvency
08 Jan 2020 600 Appointment of a voluntary liquidator
08 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-12
06 Jan 2020 TM01 Termination of appointment of David Mel Zuydam as a director on 1 January 2020
27 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
24 Jul 2019 AP01 Appointment of Mr David Mel Zuydam as a director on 11 July 2019
24 Jul 2019 TM01 Termination of appointment of Katerina Brown as a director on 4 July 2019
18 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
18 Feb 2019 TM01 Termination of appointment of Scott Leitch Mackenzie as a director on 30 January 2019
11 Dec 2018 TM01 Termination of appointment of Andrew William Lee as a director on 5 December 2018
10 Dec 2018 TM01 Termination of appointment of Mark Alan Walters as a director on 5 December 2018
02 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Mar 2018 AP04 Appointment of Morton Fraser Secretaries Limited as a secretary on 14 December 2017
12 Mar 2018 TM02 Termination of appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 14 December 2017
26 Feb 2018 AP01 Appointment of Scott Mackenzie as a director on 14 December 2017
26 Feb 2018 AP01 Appointment of Mr David Huw Griffiths as a director on 14 December 2017
26 Feb 2018 AP01 Appointment of Mr Andrew William Lee as a director on 14 December 2017
26 Feb 2018 AD01 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Co Morton Fraser 16 st. Martin's Le Grand St Martins House London EC1A 4EN on 26 February 2018