Advanced company searchLink opens in new window

NORTH BORDERS WIND ENERGY LIMITED

Company number 08746087

Filter by category

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(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2016 DS01 Application to strike the company off the register
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 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 102
01 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
01 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
01 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
29 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
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
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 October 2014
  • GBP 102
01 Dec 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 102
12 May 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 March 2014
28 Apr 2014 AP01 Appointment of Andrew Wilson Garner as a director
28 Apr 2014 AP03 Appointment of Hillary Berger as a secretary
17 Apr 2014 AP01 Appointment of Mr Carl Foreman as a director
09 Apr 2014 TM01 Termination of appointment of Geraint Jewson as a director
09 Apr 2014 TM02 Termination of appointment of Paula Jewson as a secretary
09 Apr 2014 TM01 Termination of appointment of Sarah Smith as a director
24 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-24
  • GBP 100