Advanced company searchLink opens in new window

BURTONWOOD WIND DIRECT LIMITED

Company number 07732890

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
14 Sep 2015 DS01 Application to strike the company off the register
05 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 10
10 Mar 2015 AD01 Registered office address changed from The Old Barn Llantrisant Pontyclun Mid Glamorgan CF72 8LP to Number One Waterton Park Bridgend CF31 3PH on 10 March 2015
10 Mar 2015 TM01 Termination of appointment of William John Evan David as a director on 2 March 2015
31 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 10
04 Jun 2014 AD01 Registered office address changed from Lewins Place Lewins Mead Bristol BS1 2NR United Kingdom on 4 June 2014
03 Jun 2014 TM01 Termination of appointment of Richard Barker as a director
03 Jun 2014 TM02 Termination of appointment of Alexander Hannah as a secretary
03 Jun 2014 AP01 Appointment of Mr Iestyn Rhys Morgan as a director
03 Jun 2014 TM01 Termination of appointment of Euan Cameron as a director
03 Jun 2014 AP01 Appointment of Mr Andrew Crossman as a director
03 Jun 2014 AP01 Appointment of Mr William John Evan David as a director
21 May 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Dec 2013 TM01 Termination of appointment of Eva Gromadzki as a director
08 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 10
08 Aug 2013 CH01 Director's details changed for Dr Euan Porter Cameron on 25 April 2013
08 Aug 2013 CH01 Director's details changed for Mr Richard Barker on 25 April 2012
01 May 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
25 Apr 2012 AD01 Registered office address changed from 7 Berkeley Square Clifton Bristol BS8 1HG on 25 April 2012
29 Feb 2012 AP01 Appointment of Eva Anna Jadwiga Gromadzki as a director
29 Feb 2012 TM01 Termination of appointment of Frances Karki as a director