MUSDALE WIND FARM LIMITED: Filings
Overview
| Company Name | MUSDALE WIND FARM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08071739 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MUSDALE 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 | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 06, 2018 | 12 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 31 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to Kpmg Llp 8 Princes Parade Liverpool L3 1QH on Jul 27, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Edward Hinton as a director on Jul 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eric Philippe Marianne Machiels as a director on Jul 07, 2017 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jul 06, 2017
| 3 pages | SH01 | ||||||||||
Termination of appointment of Simon Murray Heyes as a director on Jun 15, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven Neville Hardman as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jacqueline Long as a secretary on Dec 08, 2016 | 1 pages | TM02 | ||||||||||
Full accounts made up to Mar 31, 2016 | 17 pages | AA | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Dr Eric Philippe Marianne Machiels on Mar 22, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Jacqueline Long as a secretary on Dec 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Karen Lorraine Atterbury as a secretary on Dec 30, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Gordon Alexander Boyd as a director on Nov 12, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Thomas Edward Hinton as a director on Oct 28, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Ferguson Bisset as a secretary on Sep 18, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Karen Lorraine Atterbury as a secretary on Sep 18, 2015 | 2 pages | AP03 | ||||||||||
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