Advanced company searchLink opens in new window

ALIZE WIND HOLDINGS LIMITED

Company number SC562325

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2023 SOAS(A) Voluntary strike-off action has been suspended
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2022 DS01 Application to strike the company off the register
07 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
15 Feb 2022 CH01 Director's details changed for Mr Edward Arthur Wilson on 15 February 2022
21 Oct 2021 TM01 Termination of appointment of Joseph Davis as a director on 21 October 2021
21 Oct 2021 AP01 Appointment of Mr Timothy James Mihill as a director on 21 October 2021
05 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 Sep 2021 AD01 Registered office address changed from 2nd Floor 11 Thistle Street Edinburgh EH2 1DF Scotland to C/O Foresight Group Llp Clarence House 133 George Street Edinburgh Scotland EH2 4JS on 21 September 2021
21 Sep 2021 TM02 Termination of appointment of Infrastructure Managers Limited as a secretary on 31 January 2021
29 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with updates
19 Dec 2020 AA Accounts for a small company made up to 31 December 2019
11 Aug 2020 CH01 Director's details changed for Mr Joesph Davis on 1 January 2020
13 Jul 2020 SH20 Statement by Directors
13 Jul 2020 SH19 Statement of capital on 13 July 2020
  • GBP 1
13 Jul 2020 CAP-SS Solvency Statement dated 25/06/20
13 Jul 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jul 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 December 2019
03 Jul 2020 MR04 Satisfaction of charge SC5623250001 in full
03 Jul 2020 MR04 Satisfaction of charge SC5623250002 in full
13 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
27 Dec 2019 AA Accounts for a small company made up to 30 June 2019
12 Dec 2019 AP01 Appointment of Mr Joesph Davis as a director on 29 November 2019