Advanced company searchLink opens in new window

COUR WINDFARM HOLDINGS LIMITED

Company number SC502631

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 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2021 DS01 Application to strike the company off the register
26 Aug 2020 CH01 Director's details changed for Mr Thomas James Rosser on 20 July 2020
26 Jun 2020 AA Accounts for a small company made up to 30 June 2019
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
15 Apr 2020 PSC02 Notification of Fern Energy Partnerships Holdings Limited as a person with significant control on 9 May 2019
15 Apr 2020 PSC07 Cessation of Fern Energy Cour Holdings Limited as a person with significant control on 9 May 2019
09 May 2019 MR04 Satisfaction of charge SC5026310003 in full
09 May 2019 MR04 Satisfaction of charge SC5026310001 in full
09 May 2019 MR04 Satisfaction of charge SC5026310002 in full
29 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
08 Jan 2019 AA Accounts for a small company made up to 30 June 2018
03 Jan 2019 AP04 Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018
15 Nov 2018 TM02 Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018
08 Sep 2018 CH01 Director's details changed for Mr Paul Stephen Latham on 7 September 2018
03 Aug 2018 AP01 Appointment of Thomas Rosser as a director on 1 August 2018
26 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2018 AA01 Current accounting period extended from 31 March 2018 to 30 June 2018
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
20 Feb 2018 TM02 Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018
03 Nov 2017 AP03 Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017
05 Sep 2017 PSC05 Change of details for Blue Energy Cour Holdings Limited as a person with significant control on 14 July 2017
02 Aug 2017 AA Full accounts made up to 31 March 2017
24 Jul 2017 AD01 Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 24 July 2017