HEADWIND TAFF ELY WIND FARM LIMITED: Filings

  • Overview

    Company NameHEADWIND TAFF ELY WIND FARM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07306426
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for HEADWIND TAFF ELY WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    legacy

    pagesANNOTATION

    Register(s) moved to registered inspection location 16 st. Martin's Le Grand St Martins House London EC1A 4EN

    2 pagesAD03

    Register inspection address has been changed to 16 st. Martin's Le Grand St Martins House London EC1A 4EN

    2 pagesAD02

    Registered office address changed from Co Morton Fraser 16 st. Martin's Le Grand St Martins House London EC1A 4EN England to 1 More London Place London SE1 2AF on Jan 08, 2020

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2019

    LRESSP

    Termination of appointment of David Mel Zuydam as a director on Jan 01, 2020

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Appointment of Mr David Mel Zuydam as a director on Jul 11, 2019

    2 pagesAP01

    Termination of appointment of Katerina Brown as a director on Jul 04, 2019

    1 pagesTM01

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Scott Leitch Mackenzie as a director on Jan 30, 2019

    1 pagesTM01

    Termination of appointment of Andrew William Lee as a director on Dec 05, 2018

    1 pagesTM01

    Termination of appointment of Mark Alan Walters as a director on Dec 05, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Appointment of Morton Fraser Secretaries Limited as a secretary on Dec 14, 2017

    2 pagesAP04

    Termination of appointment of Maples Fiduciary Services (Uk) Limited as a secretary on Dec 14, 2017

    1 pagesTM02

    Appointment of Scott Mackenzie as a director on Dec 14, 2017

    2 pagesAP01

    Appointment of Mr David Huw Griffiths as a director on Dec 14, 2017

    2 pagesAP01

    Appointment of Mr Andrew William Lee as a director on Dec 14, 2017

    2 pagesAP01

    Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Co Morton Fraser 16 st. Martin's Le Grand St Martins House London EC1A 4EN on Feb 26, 2018

    1 pagesAD01

    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