NORTH WILTSHIRE BIOMASS POWER LIMITED: Filings

  • Overview

    Company NameNORTH WILTSHIRE BIOMASS POWER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03471393
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for NORTH WILTSHIRE BIOMASS POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 26, 2013

    8 pages4.68

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ United Kingdom on Oct 11, 2012

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 25, 2012

    LRESSP

    Appointment of Dr Eric Philippe Marianne Machiels as a director on Sep 25, 2012

    2 pagesAP01

    Termination of appointment of Steven Neville Hardman as a director on Sep 25, 2012

    1 pagesTM01

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2012

    Statement of capital on Jul 18, 2012

    • Capital: GBP 100
    SH01

    Appointment of Gordon Alexander Boyd as a director on Mar 12, 2012

    2 pagesAP01

    Termination of appointment of Elizabeth Jane Aikman as a director on Mar 12, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2011

    1 pagesAA

    Annual return made up to Jun 30, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Elizabeth Oldroyd as a secretary

    1 pagesTM02

    Registered office address changed from 30 Bedford Street London WC2E 9ED on Jul 29, 2010

    1 pagesAD01

    Appointment of Samantha Jane Calder as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2010

    1 pagesAA

    Annual return made up to Jun 30, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Steven Neville Hardman on May 29, 2010

    2 pagesCH01

    Secretary's details changed for Ms Elizabeth Alexandra Oldroyd on Jun 09, 2010

    1 pagesCH03

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Appointment of Elizabeth Jane Aikman as a director

    2 pagesAP01

    Appointment of Steven Neville Hardman as a director

    2 pagesAP01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0