Advanced company searchLink opens in new window

PANT WIND POWER LTD

Company number 09872980

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2021 DS01 Application to strike the company off the register
16 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with updates
28 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2020 MA Memorandum and Articles of Association
16 Apr 2020 PSC02 Notification of Cwe Endurance Limited as a person with significant control on 16 April 2020
16 Apr 2020 AP01 Appointment of Mr Dominic Lovett Akers-Douglas as a director on 16 April 2020
16 Apr 2020 AP01 Appointment of Mr Bruce John Alexander Hutt as a director on 16 April 2020
16 Apr 2020 AD01 Registered office address changed from Unit 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU England to First Floor River Court, the Old Mill Office Park Mill Lane Godalming Surrey GU7 1EZ on 16 April 2020
16 Apr 2020 PSC07 Cessation of Gwendra Holdings Limited as a person with significant control on 16 April 2020
16 Apr 2020 TM01 Termination of appointment of John Peter Griffiths as a director on 16 April 2020
16 Apr 2020 TM01 Termination of appointment of Christine Joyce Griffiths as a director on 16 April 2020
19 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with no updates
13 Nov 2019 CH01 Director's details changed for Mr John Peter Griffiths on 9 November 2019
13 Nov 2019 CH01 Director's details changed for Mrs Christine Joyce Griffiths on 9 November 2019
13 Nov 2019 PSC05 Change of details for Aeolus Power (Wind Energy) Distribution Limited as a person with significant control on 13 November 2019
05 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Nov 2018 CS01 Confirmation statement made on 15 November 2018 with no updates
16 Apr 2018 AD01 Registered office address changed from The Counting House Church Farm Business Park Corston Bath BA2 9AP United Kingdom to Unit 12 Old Mills Industrial Estate Paulton Bristol BS39 7SU on 16 April 2018
16 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
16 Aug 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Aug 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 March 2017
18 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates