Advanced company searchLink opens in new window

HEYSHAM OFFSHORE WIND LIMITED

Company number 04418903

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)
24 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2013 DS01 Application to strike the company off the register
23 May 2013 SH20 Statement by Directors
23 May 2013 SH19 Statement of capital on 23 May 2013
  • GBP 1.00
23 May 2013 CAP-SS Solvency Statement dated 23/05/13
23 May 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 May 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
07 Nov 2012 TM01 Termination of appointment of Christian Troels Skakkebaek as a director on 29 October 2012
16 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
08 May 2012 CH01 Director's details changed for Mr Christian Troels Skakkebaek on 17 April 2012
08 May 2012 CH01 Director's details changed for Ms Christina Grumstrup Soerensen on 17 April 2012
08 May 2012 CH01 Director's details changed for Mr. Lars Thaaning Pedersen on 17 April 2012
01 Mar 2012 CH01 Director's details changed for Lars Thaaning Pedersen on 6 February 2012
08 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Dec 2011 SH01 Statement of capital following an allotment of shares on 22 December 2011
  • GBP 200,001
15 Nov 2011 AP01 Appointment of Mr. Christian Troels Skakkebaek as a director on 15 November 2011
15 Nov 2011 TM01 Termination of appointment of Peter Gedbjerg as a director on 15 November 2011
28 Jul 2011 AA Full accounts made up to 31 December 2010
06 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
16 Feb 2011 AP01 Appointment of Peter Gedbjerg as a director
16 Feb 2011 TM02 Termination of appointment of Hanne Blume Levy as a secretary
16 Feb 2011 TM01 Termination of appointment of Jesper Christensen as a director
03 Dec 2010 MISC Section 519