Advanced company searchLink opens in new window

BULLAMOOR EXTENSION WIND FARM LIMITED

Company number 08935491

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)
22 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
27 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 27 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
16 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 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
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
26 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
14 Jan 2016 AP03 Appointment of Jacqueline Long as a secretary on 30 December 2015
14 Jan 2016 TM02 Termination of appointment of Karen Lorraine Atterbury 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
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
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
12 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-12
  • GBP 1