Advanced company searchLink opens in new window

SCOUT MOOR WIND FARM (NO.2) LIMITED

Company number 07086676

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)
25 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2019 DS01 Application to strike the company off the register
23 Jan 2019 SH19 Statement of capital on 23 January 2019
  • GBP 1
23 Jan 2019 SH20 Statement by Directors
08 Jan 2019 CAP-SS Solvency Statement dated 17/12/18
08 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
04 Jul 2018 AA Full accounts made up to 31 December 2017
01 May 2018 AP01 Appointment of Mr Stefan Michael Holzmair as a director on 19 April 2018
01 May 2018 TM01 Termination of appointment of Nils Daniel Klatt as a director on 19 April 2018
27 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
30 May 2017 AA Full accounts made up to 31 December 2016
17 May 2017 AD02 Register inspection address has been changed from C/O Wind Prospect Group Limited 7 Hill Street Bristol BS1 5PU England to C/O Wind Prospect Group Limited C/O Wpo Uk Services Ltd Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE
13 Mar 2017 TM01 Termination of appointment of Achim Karl-Heinz Stegner as a director on 28 February 2017
13 Mar 2017 TM01 Termination of appointment of Barbara Saller as a director on 28 February 2017
28 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
06 Sep 2016 AP03 Appointment of Mr Derek Patrick Stewart Henderson as a secretary on 26 August 2016
05 Sep 2016 TM02 Termination of appointment of Daimon Mark Riley as a secretary on 26 August 2016
15 Jul 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 AP03 Appointment of Mr Daimon Mark Riley as a secretary on 24 March 2016
05 Apr 2016 TM02 Termination of appointment of Sanjit Allen Eliatamby as a secretary on 24 March 2016
15 Mar 2016 AD01 Registered office address changed from C/O Great Lakes Reinsurance (Uk) Plc Plantation Place 30 Fenchurch Street London EC3M 3AJ to C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ on 15 March 2016
25 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 8,170,117
09 Sep 2015 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 8,170,117