- Company Overview for TODD HILL WIND FARM LIMITED (07049418)
- Filing history for TODD HILL WIND FARM LIMITED (07049418)
- People for TODD HILL WIND FARM LIMITED (07049418)
- Insolvency for TODD HILL WIND FARM LIMITED (07049418)
- More for TODD HILL WIND FARM LIMITED (07049418)
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) |
---|---|---|---|
16 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 June 2013 | |
16 Jul 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Oct 2012 | AD01 | Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ United Kingdom on 11 October 2012 | |
09 Oct 2012 | 4.70 | Declaration of solvency | |
09 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
09 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2012 | TM01 | Termination of appointment of Steven Neville Hardman as a director on 25 September 2012 | |
14 Mar 2012 | AP01 | Appointment of Gordon Alexander Boyd as a director on 12 March 2012 | |
13 Mar 2012 | TM01 | Termination of appointment of Elizabeth Jane Aikman as a director on 12 March 2012 | |
08 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
14 Nov 2011 | AR01 |
Annual return made up to 19 October 2011 with full list of shareholders
Statement of capital on 2011-11-14
|
|
01 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
22 Jul 2010 | AA | Full accounts made up to 31 March 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Steven Neville Hardman on 29 May 2010 | |
21 Apr 2010 | AUD | Auditor's resignation | |
15 Apr 2010 | AUD | Auditor's resignation | |
01 Apr 2010 | TM02 | Termination of appointment of Elizabeth Oldroyd as a secretary | |
31 Mar 2010 | AP03 | Appointment of Samantha Jane Calder as a secretary | |
24 Mar 2010 | AD01 | Registered office address changed from 30 Bedford Street London WC2E 9ED United Kingdom on 24 March 2010 | |
01 Mar 2010 | AP01 | Appointment of Elizabeth Jane Aikman as a director | |
01 Mar 2010 | AP01 | Appointment of Eric Machiels as a director | |
01 Mar 2010 | TM01 | Termination of appointment of John Hewson as a director | |
27 Feb 2010 | AP01 | Appointment of Steven Neville Hardman as a director | |
11 Feb 2010 | TM01 | Termination of appointment of Tony Buxton as a director |