NORTH WILTSHIRE BIOMASS POWER LIMITED: Filings
Overview
| Company Name | NORTH WILTSHIRE BIOMASS POWER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03471393 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NORTH WILTSHIRE BIOMASS POWER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Jun 26, 2013 | 8 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ United Kingdom on Oct 11, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Dr Eric Philippe Marianne Machiels as a director on Sep 25, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Steven Neville Hardman as a director on Sep 25, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Gordon Alexander Boyd as a director on Mar 12, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Jane Aikman as a director on Mar 12, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Elizabeth Oldroyd as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from 30 Bedford Street London WC2E 9ED on Jul 29, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Samantha Jane Calder as a secretary | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 1 pages | AA | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Steven Neville Hardman on May 29, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Elizabeth Alexandra Oldroyd on Jun 09, 2010 | 1 pages | CH03 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Appointment of Elizabeth Jane Aikman as a director | 2 pages | AP01 | ||||||||||
Appointment of Steven Neville Hardman as a director | 2 pages | AP01 | ||||||||||
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