Advanced company searchLink opens in new window

LYNEMOUTH WIND LIMITED

Company number 07447119

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)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2013 DS01 Application to strike the company off the register
13 Feb 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
Statement of capital on 2013-02-13
  • GBP 1
13 Dec 2012 CH01 Director's details changed for Eva Monica Kalawski on 13 December 2012
13 Dec 2012 CH03 Secretary's details changed for Eva Monica Kalawski on 13 December 2012
13 Dec 2012 CH01 Director's details changed for Mr Ian Michael Stuart Downie on 13 December 2012
07 Dec 2012 AA Accounts for a dormant company made up to 30 November 2011
15 Oct 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
05 Sep 2012 AD01 Registered office address changed from 2 Stone Buildings Lincolns Inn London WC2A 3th on 5 September 2012
05 Sep 2012 TM02 Termination of appointment of Edwin Coe Secretaries Limited as a secretary on 28 August 2012
30 Aug 2012 CH01 Director's details changed for Mr Ian Michael Stuart Downie on 9 August 2012
30 Aug 2012 CH01 Director's details changed for Eva Monica Kalawski on 9 August 2012
29 Aug 2012 CH03 Secretary's details changed for Eva Monica Kalawski on 9 August 2012
20 Aug 2012 AP03 Appointment of Eva Monica Kalawski as a secretary on 9 August 2012
20 Aug 2012 AP01 Appointment of Eva Monica Kalawski as a director on 9 August 2012
15 Aug 2012 AP04 Appointment of Edwin Coe Secretaries Limited as a secretary on 1 June 2012
15 Aug 2012 TM01 Termination of appointment of Eric Novak as a director on 9 August 2012
  • ANNOTATION Clarification This form is a duplicate of the other form TM01 registered on 15/08/2012 for Eric Novak
15 Aug 2012 TM01 Termination of appointment of Jesper Rathje as a director on 9 August 2012
  • ANNOTATION Clarification This form is a duplicate of the other form TM01 registered on 15/08/2012 for Jesper Rathje
14 Aug 2012 AP01 Appointment of Mr Ian Michael Stuart Downie as a director on 9 August 2012
14 Aug 2012 TM01 Termination of appointment of Eric Novak as a director on 9 August 2012
14 Aug 2012 TM01 Termination of appointment of Jesper Rathje as a director on 9 August 2012
14 Jun 2012 TM02 Termination of appointment of Whale Rock Secretaries Limited as a secretary on 12 April 2012
14 Jun 2012 TM01 Termination of appointment of David John Still as a director on 31 March 2012
14 Jun 2012 AD01 Registered office address changed from 4th Floor 15 Basinghall Street London EC2V 5BR England on 14 June 2012