- Company Overview for STONY HILL WIND FARM LIMITED (08062722)
- Filing history for STONY HILL WIND FARM LIMITED (08062722)
- People for STONY HILL WIND FARM LIMITED (08062722)
- Insolvency for STONY HILL WIND FARM LIMITED (08062722)
- More for STONY HILL WIND FARM LIMITED (08062722)
| 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) |
|---|---|---|---|
| 28 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
| 28 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 17 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2018 | |
| 05 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
| 05 Jul 2018 | LIQ06 | Resignation of a liquidator | |
| 31 Jul 2017 | AD01 | Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to 8 Princes Parade Liverpool L3 1QH on 31 July 2017 | |
| 19 Jul 2017 | LIQ01 | Declaration of solvency | |
| 19 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
| 19 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
| 19 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
| 07 Jul 2017 | TM01 | Termination of appointment of Eric Philippe Marianne Machiels as a director on 7 July 2017 | |
| 07 Jul 2017 | TM01 | Termination of appointment of Thomas Edward Hinton as a director on 7 July 2017 | |
| 06 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 6 July 2017
|
|
| 20 Jun 2017 | TM01 | Termination of appointment of Simon Murray Heyes as a director on 15 June 2017 | |
| 02 Jun 2017 | TM01 | Termination of appointment of Steven Neville Hardman as a director on 31 May 2017 | |
| 12 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
| 13 Dec 2016 | TM02 | Termination of appointment of Jacqueline Long as a secretary on 8 December 2016 | |
| 12 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
| 22 Apr 2016 | CH01 | Director's details changed for Dr Eric Philippe Marianne Machiels on 22 March 2016 | |
| 22 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
| 14 Jan 2016 | TM02 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 | |
| 14 Jan 2016 | AP03 | Appointment of Jacqueline Long as a secretary on 30 December 2015 | |
| 24 Nov 2015 | TM01 | Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 | |
| 24 Nov 2015 | AP01 | Appointment of Thomas Edward Hinton as a director on 28 October 2015 | |
| 24 Sep 2015 | TM02 | Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 |