Advanced company searchLink opens in new window

NORTON WIND ENERGY LIMITED

Company number 08516588

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2020 DS01 Application to strike the company off the register
31 Dec 2019 TM01 Termination of appointment of Steven Leslie Anson as a director on 31 December 2019
12 Sep 2019 AA Accounts for a dormant company made up to 31 May 2019
31 Jul 2019 AP02 Appointment of Hargreaves Corporate Director Limited as a director on 31 July 2019
08 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
15 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
04 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
09 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
23 Jan 2018 AP01 Appointment of Mr Steven Leslie Anson as a director on 23 January 2018
03 Jan 2018 TM01 Termination of appointment of David Peter Vincent as a director on 31 December 2017
15 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
02 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
01 Nov 2016 TM02 Termination of appointment of Ian Saville as a secretary on 28 October 2016
01 Nov 2016 AD01 Registered office address changed from The Works Coggeshall Road Earls Colne Essex CO6 2JX to West Terrace Esh Winning Durham DH7 9PT on 1 November 2016
23 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 102
16 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
20 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 102
02 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
09 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 102
09 Jul 2013 SH01 Statement of capital following an allotment of shares on 17 June 2013
  • GBP 102.00
09 Jul 2013 AP01 Appointment of Mr Terence Butler Whewell as a director
09 Jul 2013 AP01 Appointment of Steven Thomas Carney as a director