HEADWIND TAFF ELY WIND FARM LIMITED: Filings
Overview
| Company Name | HEADWIND TAFF ELY WIND FARM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07306426 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HEADWIND TAFF ELY WIND FARM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Register(s) moved to registered inspection location 16 st. Martin's Le Grand St Martins House London EC1A 4EN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 16 st. Martin's Le Grand St Martins House London EC1A 4EN | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of David Mel Zuydam as a director on Jan 01, 2020 | 1 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Appointment of Mr David Mel Zuydam as a director on Jul 11, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katerina Brown as a director on Jul 04, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Scott Leitch Mackenzie as a director on Jan 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew William Lee as a director on Dec 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Alan Walters as a director on Dec 05, 2018 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Appointment of Morton Fraser Secretaries Limited as a secretary on Dec 14, 2017 | 2 pages | AP04 | ||||||||||
Termination of appointment of Maples Fiduciary Services (Uk) Limited as a secretary on Dec 14, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Scott Mackenzie as a director on Dec 14, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Huw Griffiths as a director on Dec 14, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew William Lee as a director on Dec 14, 2017 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
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