Advanced company searchLink opens in new window

GJM WIND LIMITED

Company number SC164822

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2015 DS01 Application to strike the company off the register
24 Nov 2014 CERTNM Company name changed mike mulraney investments rewinds LTD.\certificate issued on 24/11/14
  • CONNOT ‐ Change of name notice
24 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-10
18 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
14 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
05 Aug 2014 AP01 Appointment of Mr Gerald Mulraney as a director on 1 February 2014
16 Jul 2014 AD01 Registered office address changed from Inchview House Kelliebank Alloa Clackmannanshire FK10 1NT to Unit 3 15 Borrowmeadow Road Springkerse Industrial Estate Stirling FK7 7UW on 16 July 2014
15 Jul 2014 TM02 Termination of appointment of Valerie Elaine Mulraney as a secretary on 1 February 2014
15 Jul 2014 TM01 Termination of appointment of Michael Mulraney as a director on 1 February 2014
17 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
18 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
26 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
17 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
02 Apr 2012 AA Accounts for a small company made up to 31 May 2011
16 Feb 2012 MISC Section 519 auditors statement
15 Apr 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
15 Apr 2011 CH01 Director's details changed for Mr Michael Mulraney on 28 June 2010
15 Apr 2011 CH03 Secretary's details changed for Valerie Elaine Mulraney on 28 June 2010
10 Feb 2011 AA Accounts for a small company made up to 31 May 2010
14 Apr 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
20 Jan 2010 AA Accounts for a small company made up to 31 May 2009
14 Apr 2009 363a Return made up to 11/04/09; full list of members