Advanced company searchLink opens in new window

MYNYDD BROMBIL WIND FARM C.I.C.

Company number 09698183

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2017 DS01 Application to strike the company off the register
28 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
22 Jun 2016 AA01 Current accounting period extended from 31 December 2015 to 31 December 2016
20 Jan 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 December 2015
19 Jan 2016 TM02 Termination of appointment of David Crockford as a secretary on 21 December 2015
18 Jan 2016 TM01 Termination of appointment of Matthew Richard Partridge as a director on 21 December 2015
18 Jan 2016 TM01 Termination of appointment of Simon Thomas Wannop as a director on 21 December 2015
18 Jan 2016 TM01 Termination of appointment of Stephen Booth as a director on 21 December 2015
18 Jan 2016 TM01 Termination of appointment of David Edward Crockford as a director on 21 December 2015
18 Jan 2016 TM01 Termination of appointment of Andrew Nicholas Whalley as a director on 21 December 2015
15 Jan 2016 AP01 Appointment of Mr Peter George Raftery as a director on 21 December 2015
15 Jan 2016 AP01 Appointment of Mr Charles Desmond Kyrle Reid as a director on 21 December 2015
18 Aug 2015 AP01 Appointment of Mr Stephen Booth as a director on 18 August 2015
18 Aug 2015 AP01 Appointment of Mr Matthew Richard Partridge as a director on 18 August 2015
18 Aug 2015 AP01 Appointment of Mr Andrew Nicholas Whalley as a director on 18 August 2015
22 Jul 2015 CICINC Incorporation of a Community Interest Company