- Company Overview for SOUTH YORKSHIRE WIND ENERGY LIMITED (08116122)
- Filing history for SOUTH YORKSHIRE WIND ENERGY LIMITED (08116122)
- People for SOUTH YORKSHIRE WIND ENERGY LIMITED (08116122)
- More for SOUTH YORKSHIRE WIND ENERGY LIMITED (08116122)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Mar 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
30 Jun 2017 | PSC02 | Notification of Engie Renewables Limited as a person with significant control on 6 April 2016 | |
05 Oct 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
05 Oct 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
05 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
05 Oct 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
05 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
05 Jul 2016 | CH03 | Secretary's details changed for Mrs Sarah Jane Gregory on 1 January 2016 | |
12 Jan 2016 | AP03 | Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016 | |
12 Jan 2016 | TM02 | Termination of appointment of Hillary Berger as a secretary on 1 January 2016 | |
02 Oct 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
30 Sep 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
30 Sep 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
30 Sep 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
09 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
09 Jul 2015 | CH01 | Director's details changed for Mr Robert Paul Tate on 2 July 2015 | |
09 Jul 2015 | CH01 | Director's details changed for Mr Andrew Wilson Garner on 2 July 2015 | |
09 Jul 2015 | CH01 | Director's details changed for Mr Carl Foreman on 2 July 2015 | |
09 Jul 2015 | CH03 | Secretary's details changed for Hillary Berger on 2 July 2015 | |
12 Jun 2015 | AUD | Auditor's resignation | |
13 Jan 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 |