MYNYDD Y GLYN WIND FARM LIMITED: Filings

  • Overview

    Company NameMYNYDD Y GLYN WIND FARM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08800994
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MYNYDD Y GLYN WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    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 26, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 07, 2017

    LRESSP

    Termination of appointment of Eric Philippe Marianne Machiels as a director on Jul 07, 2017

    1 pagesTM01

    Termination of appointment of Thomas Edward Hinton as a director on Jul 07, 2017

    1 pagesTM01

    Termination of appointment of Simon Murray Heyes as a director on Jun 15, 2017

    1 pagesTM01

    Termination of appointment of Steven Neville Hardman as a director on May 31, 2017

    1 pagesTM01

    Termination of appointment of Jacqueline Long as a secretary on Dec 08, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2016

    1 pagesAA

    Confirmation statement made on Aug 31, 2016 with updates

    5 pagesCS01

    Director's details changed for Dr Eric Philippe Marianne Machiels on Mar 22, 2016

    2 pagesCH01

    Termination of appointment of Karen Lorraine Atterbury as a secretary on Dec 30, 2015

    1 pagesTM02

    Appointment of Jacqueline Long as a secretary on Dec 30, 2015

    2 pagesAP03

    Termination of appointment of Gordon Alexander Boyd as a director on Nov 12, 2015

    1 pagesTM01

    Appointment of Thomas Edward Hinton as a director on Oct 28, 2015

    2 pagesAP01

    Annual return made up to Aug 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2015

    Statement of capital on Sep 25, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Graham Ferguson Bisset as a secretary on Sep 18, 2015

    1 pagesTM02

    Appointment of Karen Lorraine Atterbury as a secretary on Sep 18, 2015

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2015

    1 pagesAA

    Appointment of Graham Ferguson Bisset as a secretary on Jan 19, 2015

    2 pagesAP03

    Termination of appointment of Samantha Jane Calder as a secretary on Dec 18, 2014

    1 pagesTM02

    Annual return made up to Aug 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2014

    Statement of capital on Sep 26, 2014

    • Capital: GBP 1
    SH01

    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