Advanced company searchLink opens in new window

MYNYDD Y GLYN WIND FARM LIMITED

Company number 08800994

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 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
26 Jul 2017 AD01 Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to Kpmg Llp 8 Princes Parade Liverpool L3 1QH on 26 July 2017
19 Jul 2017 LIQ01 Declaration of solvency
19 Jul 2017 600 Appointment of a voluntary liquidator
19 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-07
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
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
13 Dec 2016 TM02 Termination of appointment of Jacqueline Long as a secretary on 8 December 2016
12 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
22 Apr 2016 CH01 Director's details changed for Dr Eric Philippe Marianne Machiels on 22 March 2016
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
23 Nov 2015 AP01 Appointment of Thomas Edward Hinton as a director on 28 October 2015
25 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
24 Sep 2015 TM02 Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015
24 Sep 2015 AP03 Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015
27 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Jan 2015 AP03 Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015
29 Jan 2015 TM02 Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014
26 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1