CLIMATE CHANGE CAPITAL WIND ENERGY OFFSHORE HOLD CO LIMITED
Company number 07675429
- Company Overview for CLIMATE CHANGE CAPITAL WIND ENERGY OFFSHORE HOLD CO LIMITED (07675429)
- Filing history for CLIMATE CHANGE CAPITAL WIND ENERGY OFFSHORE HOLD CO LIMITED (07675429)
- People for CLIMATE CHANGE CAPITAL WIND ENERGY OFFSHORE HOLD CO LIMITED (07675429)
- More for CLIMATE CHANGE CAPITAL WIND ENERGY OFFSHORE HOLD CO LIMITED (07675429)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2014 | DS01 | Application to strike the company off the register | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
21 Feb 2014 | AP01 | Appointment of Mr Ian Temperton as a director on 7 February 2014 | |
14 Feb 2014 | TM01 | Termination of appointment of Alfred Henry Evans as a director on 7 February 2014 | |
26 Jun 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
14 Sep 2012 | AP03 | Appointment of Mrs Rosina Teresa Mccloskey as a secretary on 14 September 2012 | |
14 Sep 2012 | TM02 | Termination of appointment of Simon Robert-Tissot as a secretary on 14 September 2012 | |
14 Sep 2012 | TM01 | Termination of appointment of Stephen Bernard Lilley as a director on 1 June 2012 | |
14 Sep 2012 | TM01 | Termination of appointment of Laurence Jon Fumagalli as a director on 1 June 2012 | |
11 Sep 2012 | AD01 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 11 September 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
19 Jul 2012 | AP01 | Appointment of David John Briffa as a director on 1 June 2012 | |
19 Jul 2012 | AP01 | Appointment of Alfred Henry Evans as a director on 1 June 2012 | |
19 Jul 2012 | AP03 | Appointment of Mr Simon Robert-Tissot as a secretary on 1 June 2012 | |
06 Jul 2012 | TM02 | Termination of appointment of a secretary | |
06 Jul 2012 | TM02 | Termination of appointment of Heritage Administration Services Limited as a secretary on 1 June 2012 | |
11 Jul 2011 | AP04 | Appointment of Heritage Administration Services Limited as a secretary | |
28 Jun 2011 | TM01 | Termination of appointment of Clive Weston as a director | |
28 Jun 2011 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary | |
28 Jun 2011 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 28 June 2011 |