Advanced company searchLink opens in new window

DAVIDSTOW WINDFARM LIMITED

Company number 02780381

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2010 TM01 Termination of appointment of a director
04 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2010 DS01 Application to strike the company off the register
01 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
Statement of capital on 2010-02-01
  • GBP 2
13 Jan 2010 AD01 Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6PB on 13 January 2010
09 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175 18/12/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2010 CC04 Statement of company's objects
10 Sep 2009 AA Accounts made up to 31 December 2008
09 Jun 2009 288c Director's Change of Particulars / keith moseley / 07/05/2009 / HouseName/Number was: , now: windmill hill business park; Street was: 2 napoleon avenue, now: whitehill way; Post Town was: farnborough, now: swindon; Region was: hampshire, now: wiltshire; Post Code was: GU14 8LY, now: SN5 6PB; Secure Officer was: false, now: true
09 Jun 2009 288c Director's Change of Particulars / paul cowling / 07/05/2009 / HouseName/Number was: , now: windmill hill business park; Street was: forge house, now: whitehill way; Area was: daglingworth, now: ; Post Town was: cirencester, now: swindon; Region was: gloucestershire, now: wiltshire; Post Code was: GL7 7AE, now: SN5 6PB; Secure Officer was: false, n
03 Jun 2009 288c Secretary's Change of Particulars / penelope sainsbury / 20/04/2009 / HouseName/Number was: , now: windmill hill business park; Street was: pear tree cottage, now: whitehill way; Area was: wortley, now: ; Post Town was: wotton under edge, now: swindon; Region was: gloucestershire, now: wiltshire; Post Code was: GL12 7QP, now: SN5 6PB; Secure Office
09 Feb 2009 363a Return made up to 18/01/09; full list of members
08 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
26 Aug 2008 AA Accounts made up to 31 December 2007
02 Apr 2008 288a Director appointed paul leslie cowling
21 Feb 2008 288a New director appointed
15 Feb 2008 363a Return made up to 18/01/08; full list of members
15 Feb 2008 288b Director resigned
15 Feb 2008 288b Director resigned
17 Jul 2007 288b Director resigned
17 Jul 2007 288a New director appointed
17 Jul 2007 288a New director appointed
19 Jun 2007 AA Accounts made up to 31 December 2006
18 Jan 2007 363a Return made up to 18/01/07; full list of members