Advanced company searchLink opens in new window

GILSTON WIND FARM LIMITED

Company number 07845874

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)
03 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
26 Aug 2015 600 Appointment of a voluntary liquidator
26 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-07
26 Aug 2015 4.70 Declaration of solvency
26 Aug 2015 AD01 Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 1 Dorset Street Southampton Hampshire SO15 2DP on 26 August 2015
15 May 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Mar 2015 MR04 Satisfaction of charge 1 in full
09 Mar 2015 AA Accounts for a dormant company made up to 31 March 2014
10 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
04 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
10 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
10 Oct 2013 AD01 Registered office address changed from Lyneham Heath Studios Lyneham Heath Farm Lyneham Oxfordshire OX7 6QQ on 10 October 2013
06 Aug 2013 AD02 Register inspection address has been changed
06 Aug 2013 AD03 Register(s) moved to registered inspection location
17 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Apr 2013 AA01 Previous accounting period shortened from 31 December 2013 to 31 March 2013
18 Feb 2013 AP01 Appointment of Mr Stuart Noble as a director
18 Feb 2013 AP01 Appointment of Christopher James Dean as a director
18 Feb 2013 AP03 Appointment of Simon John Foy as a secretary
18 Feb 2013 AP01 Appointment of Simon John Foy as a director
14 Feb 2013 TM01 Termination of appointment of Thomas Murley as a director
14 Feb 2013 TM02 Termination of appointment of Thomas Rathjen as a secretary
14 Feb 2013 TM01 Termination of appointment of Robert Laszlo as a director
14 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association