Advanced company searchLink opens in new window

SAUNTON WIND LIMITED

Company number 09668409

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)
21 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
04 Feb 2020 TM01 Termination of appointment of Jane Hamilton as a director on 31 January 2020
08 Oct 2019 LIQ01 Declaration of solvency
27 Sep 2019 AD01 Registered office address changed from St Helens 1 Undershaft London EC3P 3DQ England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 27 September 2019
26 Sep 2019 600 Appointment of a voluntary liquidator
26 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-13
06 Sep 2019 TM01 Termination of appointment of Isaac Fidalgo Da Costa Vaz Rahimo as a director on 3 September 2019
05 Sep 2019 AP01 Appointment of Miss Jane Hamilton as a director on 3 September 2019
05 Sep 2019 TM01 Termination of appointment of Frederick Henry Murray as a director on 3 September 2019
05 Sep 2019 AP01 Appointment of Mr David Rowley Rose as a director on 3 September 2019
02 Aug 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
09 Apr 2019 TM01 Termination of appointment of Nathaniel Damian Jonathan Brown as a director on 3 April 2019
03 Oct 2018 AA Accounts for a small company made up to 31 December 2017
09 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
29 Nov 2017 MR04 Satisfaction of charge 096684090001 in full
16 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2017 PSC07 Cessation of Noah Hitchcox as a person with significant control on 3 November 2017
08 Nov 2017 PSC03 Notification of Medium Scale Wind No.1 Limited as a person with significant control on 3 November 2017
08 Nov 2017 TM01 Termination of appointment of Nicholas Robert Sutton as a director on 3 November 2017
06 Nov 2017 AD01 Registered office address changed from Nene Lodge Funthams Lane Whittlesey Peterborough Cambridgeshire PE7 2PB United Kingdom to St Helens 1 Undershaft London EC3P 3DQ on 6 November 2017
06 Nov 2017 AP01 Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 3 November 2017
06 Nov 2017 AP04 Appointment of Aviva Company Secretarial Services Limited as a secretary on 3 November 2017
06 Nov 2017 AP01 Appointment of Mr Nathanial Damian Jonathan Brown as a director on 3 November 2017
06 Nov 2017 AP01 Appointment of Mr Frederick Henry Murray as a director on 3 November 2017