Advanced company searchLink opens in new window

FIRST FLIGHT WIND LIMITED

Company number NI611390

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)
23 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2018 4.72(NI) Return of final meeting in a members' voluntary winding up
25 Aug 2017 4.69(NI) Statement of receipts and payments to 27 July 2017
09 Jun 2017 VL1 Appointment of a liquidator
09 Jun 2017 4.41(NI) Notice of ceasing to act as a voluntary liquidator
10 Aug 2016 4.71(NI) Declaration of solvency
10 Aug 2016 VL1 Appointment of a liquidator
10 Aug 2016 RESOLUTIONS Resolutions
  • LRESM(NI) ‐ Special resolution to wind up
02 Aug 2016 TM01 Termination of appointment of Josselin Savoye as a director on 10 June 2016
28 Jul 2016 TM01 Termination of appointment of James Angus Sandon as a director on 6 July 2016
28 Jul 2016 TM01 Termination of appointment of James Angus Sandon as a director on 6 July 2016
22 Jun 2016 AP01 Appointment of Richard Paul Russell as a director on 10 June 2016
22 Jun 2016 AP01 Appointment of Mr Donald Crawford Joyce as a director on 10 June 2016
21 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 8,126,000
13 Nov 2015 TM01 Termination of appointment of Christopher Alec Morgan as a director on 31 October 2015
09 Nov 2015 AUD Auditor's resignation
08 Oct 2015 AA Full accounts made up to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 8,126,000
09 Jan 2015 TM01 Termination of appointment of Benjamin John Sykes as a director on 28 November 2014
09 Jan 2015 TM01 Termination of appointment of Thomas Færch Brostrøm as a director on 28 November 2014
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 November 2014
  • GBP 8,126,000
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 November 2014
  • GBP 8,126,000.00
11 Dec 2014 AP01 Appointment of Josselin Savoye as a director on 28 November 2014
11 Dec 2014 AP01 Appointment of James Angus Sandon as a director on 28 November 2014
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 8,050,000