Advanced company searchLink opens in new window

UK WIND ENERGY SOLUTIONS LIMITED

Company number 06477656

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)
20 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2020 WU15 Notice of final account prior to dissolution
30 Sep 2019 WU04 Appointment of a liquidator
13 Aug 2019 WU07 Progress report in a winding up by the court
15 Aug 2018 WU07 Progress report in a winding up by the court
01 Sep 2017 WU07 Progress report in a winding up by the court
09 Aug 2016 LIQ MISC INSOLVENCY:Progress report ends 10/07/2016
14 Aug 2015 LIQ MISC Insolvency:liquidators annual progress report to 10/07/2015
20 Aug 2014 AD01 Registered office address changed from 45 Sea Lane Gardens Ferring West Sussex BN12 5EQ to Herschel House/58 Herschel Street Slough Berkshire SL1 1PG on 20 August 2014
14 Aug 2014 4.31 Appointment of a liquidator
22 Nov 2013 COCOMP Order of court to wind up
13 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
12 Aug 2013 TM01 Termination of appointment of Angela Muir as a director
29 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2013 TM02 Termination of appointment of Angela Muir as a secretary
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Jun 2012 AP01 Appointment of Mr Robert Mckechnie as a director
22 Jun 2012 TM01 Termination of appointment of Simon Muir as a director
14 Jun 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
14 Jun 2012 SH01 Statement of capital following an allotment of shares on 28 October 2011
  • GBP 3
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Oct 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
24 Oct 2011 CH01 Director's details changed for Mr Simon James Edward Muir on 19 January 2010