- Company Overview for OFFSHORE WIND TURBINE SOLUTIONS LIMITED (08614424)
- Filing history for OFFSHORE WIND TURBINE SOLUTIONS LIMITED (08614424)
- People for OFFSHORE WIND TURBINE SOLUTIONS LIMITED (08614424)
- More for OFFSHORE WIND TURBINE SOLUTIONS LIMITED (08614424)
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) |
---|---|---|---|
23 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
22 Feb 2023 | DS01 | Application to strike the company off the register | |
01 Aug 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
13 Sep 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
09 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from Unit 16 Team Valley Business Centre, Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QH England to Unit 2B Benton Business Park Bellway Industrial Estate Longbenton Newcastle upon Tyne NE12 9SA on 25 August 2020 | |
25 Aug 2020 | PSC04 | Change of details for Mr Spencer Kyle Clift as a person with significant control on 24 August 2020 | |
24 Aug 2020 | CH01 | Director's details changed for Mr Spencer Kyle Clift on 24 August 2020 | |
24 Aug 2020 | PSC07 | Cessation of Spencer Kyle Clift as a person with significant control on 24 August 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
03 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
27 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
01 Aug 2018 | CH01 | Director's details changed for Mr Spencer Kyle Clift on 1 August 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from Benton House Business Park Whitley Road Bellway Industrial Estate Longbenton Tyne and Wear NE12 9SW to Unit 16 Team Valley Business Centre, Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0QH on 11 July 2018 | |
23 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
21 Aug 2017 | PSC01 | Notification of Spencer Kyle Clift as a person with significant control on 6 April 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 18 July 2017 with no updates | |
31 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
21 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 |