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)
|
|
25 Sep 2018 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Jul 2018 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
28 Jun 2018 |
DS01 |
Application to strike the company off the register
|
|
|
19 Jun 2018 |
TM02 |
Termination of appointment of Christopher David Barras as a secretary on 1 May 2018
|
|
|
19 Jun 2018 |
TM01 |
Termination of appointment of Christian Rudiger Mockl as a director on 1 May 2018
|
|
|
21 Nov 2017 |
AA |
Accounts for a dormant company made up to 31 March 2017
|
|
|
26 Oct 2017 |
CH01 |
Director's details changed for Mr Richard Jennings Sandford on 14 October 2017
|
|
|
05 Oct 2017 |
CS01 |
Confirmation statement made on 28 September 2017 with updates
|
|
|
15 Sep 2017 |
RESOLUTIONS |
Resolutions
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2017-08-08
|
|
|
15 Sep 2017 |
AP03 |
Appointment of Mr Christopher David Barras as a secretary on 8 August 2017
|
|
|
14 Sep 2017 |
AP01 |
Appointment of Mr Richard Jennings Sandford as a director on 8 August 2017
|
|
|
14 Sep 2017 |
TM01 |
Termination of appointment of Alexander Hughes Honeyman as a director on 8 August 2017
|
|
|
14 Sep 2017 |
AP01 |
Appointment of Mr Christian Rudiger Mockl as a director on 8 August 2017
|
|
|
14 Sep 2017 |
TM01 |
Termination of appointment of Richard Peter Escott as a director on 8 August 2017
|
|
|
14 Sep 2017 |
TM02 |
Termination of appointment of Pamela Joan Till as a secretary on 8 August 2017
|
|
|
14 Sep 2017 |
PSC02 |
Notification of Innogy Renewables Uk Limited as a person with significant control on 8 August 2017
|
|
|
14 Sep 2017 |
PSC07 |
Cessation of Sse Renewables Developments (Uk) Limited as a person with significant control on 8 August 2017
|
|
|
14 Sep 2017 |
AD01 |
Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 14 September 2017
|
|
|
12 Apr 2017 |
CH03 |
Secretary's details changed for Pamela Joan Docherty on 11 March 2017
|
|
|
23 Mar 2017 |
CH01 |
Director's details changed for Alexander Hughes Honeyman on 18 August 2016
|
|
|
21 Dec 2016 |
AA |
Accounts for a dormant company made up to 31 March 2016
|
|
|
10 Oct 2016 |
CS01 |
Confirmation statement made on 28 September 2016 with updates
|
|
|
30 Aug 2016 |
AP01 |
Appointment of Alexander Hughes Honeyman as a director on 18 August 2016
|
|
|
30 Aug 2016 |
TM01 |
Termination of appointment of Paul Gerald Cooley as a director on 18 August 2016
|
|
|
29 Dec 2015 |
AA |
Accounts for a dormant company made up to 31 March 2015
|
|