Advanced company searchLink opens in new window

KILCHATTAN WIND FARM LIMITED

Company number 06245895

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)
04 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
04 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
06 Mar 2015 AD01 Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to No 1 Dorset Street Southampton Hampshire SO15 2DP on 6 March 2015
05 Mar 2015 4.70 Declaration of solvency
05 Mar 2015 600 Appointment of a voluntary liquidator
05 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-24
03 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10
03 Jun 2014 CH01 Director's details changed for Mr Simon John Foy on 2 June 2014
04 Jan 2014 AA Accounts for a small company made up to 31 March 2013
10 Oct 2013 AD01 Registered office address changed from C/O Ridgewind Limited 1 Lyneham Studio Lyneham Heath Farm Lyneham Chipping Norton Oxfordshire OX7 6QQ England on 10 October 2013
08 Aug 2013 AD02 Register inspection address has been changed
08 Aug 2013 AD03 Register(s) moved to registered inspection location
17 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
27 Feb 2013 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
18 Feb 2013 AP03 Appointment of Simon John Foy as a secretary
18 Feb 2013 AP01 Appointment of Simon John Foy as a director
14 Feb 2013 TM02 Termination of appointment of Thomas Rathjen as a secretary
13 Feb 2013 TM01 Termination of appointment of Robert De Laszlo as a director
13 Feb 2013 TM01 Termination of appointment of Thomas Murley as a director
13 Feb 2013 AP01 Appointment of Mr Stuart Noble as a director
13 Feb 2013 AP01 Appointment of Mr Christopher James Dean as a director
09 Jul 2012 AA Full accounts made up to 31 December 2011
23 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
04 Oct 2011 AP03 Appointment of Mr Thomas Wayne Rathjen as a secretary
04 Oct 2011 TM02 Termination of appointment of Malcolm Thomson as a secretary