- Company Overview for PELAMIS WAVE POWER LIMITED (SC182368)
- Filing history for PELAMIS WAVE POWER LIMITED (SC182368)
- People for PELAMIS WAVE POWER LIMITED (SC182368)
- Charges for PELAMIS WAVE POWER LIMITED (SC182368)
- Insolvency for PELAMIS WAVE POWER LIMITED (SC182368)
- More for PELAMIS WAVE POWER LIMITED (SC182368)
| 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) |
|---|---|---|---|
| 26 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
| 26 Jun 2017 | 2.26B(Scot) | Notice of move from Administration to Dissolution | |
| 26 Jun 2017 | 2.20B(Scot) | Administrator's progress report | |
| 30 May 2017 | 2.22B(Scot) | Notice of extension of period of Administration | |
| 23 Dec 2016 | 2.20B(Scot) | Administrator's progress report | |
| 21 Nov 2016 | 2.22B(Scot) | Notice of extension of period of Administration | |
| 01 Jul 2016 | 2.20B(Scot) | Administrator's progress report | |
| 29 Dec 2015 | 2.20B(Scot) | Administrator's progress report | |
| 23 Nov 2015 | 2.22B(Scot) | Notice of extension of period of Administration | |
| 06 Jul 2015 | 2.20B(Scot) | Administrator's progress report | |
| 24 Jun 2015 | 2.29B(Scot) | Notice of resignation of administrator | |
| 12 Feb 2015 | 2.16BZ(Scot) | Statement of administrator's deemed proposal | |
| 12 Feb 2015 | 2.15B(Scot) | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) | |
| 19 Jan 2015 | 2.16B(Scot) | Statement of administrator's proposal | |
| 19 Jan 2015 | MR04 | Satisfaction of charge SC1823680017 in full | |
| 28 Nov 2014 | 2.11B(Scot) | Appointment of an administrator | |
| 28 Nov 2014 | AD01 | Registered office address changed from 31 Bath Road Edinburgh EH6 7AH to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 28 November 2014 | |
| 10 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
| 18 Feb 2014 | MR01 | Registration of charge 1823680018 | |
| 04 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
| 06 Nov 2013 | MR01 | Registration of charge 1823680017 | |
| 10 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
| 10 Jun 2013 | TM01 | Termination of appointment of Per Pedersen as a director | |
| 02 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 16 | |
| 31 Jan 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders |