Advanced company searchLink opens in new window

COSALT WIND ENERGY LIMITED

Company number 07266095

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)
30 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
30 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Mar 2013 600 Appointment of a voluntary liquidator
27 Mar 2013 4.20 Statement of affairs with form 4.19
27 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Mar 2013 TM01 Termination of appointment of Roderick Buchan as a director
04 Mar 2013 AD01 Registered office address changed from Suite 9 the Innovation Centre Innovation Way Europarc Grimsby South Humberside DN37 9TT United Kingdom on 4 March 2013
27 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ To change acc ref date 04/10/2011
14 Feb 2013 TM01 Termination of appointment of Lauge Fredhave as a director
14 Feb 2013 TM01 Termination of appointment of Henrik Moller-Jensen as a director
11 Feb 2013 AA Full accounts made up to 31 October 2010
03 Sep 2012 AD01 Registered office address changed from Origin 4 Genesis Park Origin Way Grimsby North East Lincolnshire DN37 9TZ on 3 September 2012
11 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
Statement of capital on 2012-06-11
  • GBP 100
08 May 2012 AP01 Appointment of Mr Roderick Ronald Buchan as a director
08 May 2012 AP01 Appointment of Mrs Denise Brenda Robinson as a director
08 May 2012 TM01 Termination of appointment of Evan Phillips as a director
16 Dec 2011 AP01 Appointment of Mr Trevor Martin Sands as a director
13 Dec 2011 TM01 Termination of appointment of Mark Lejman as a director
04 Oct 2011 TM01 Termination of appointment of Neil Carrick as a director
14 Sep 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
14 Sep 2011 CH01 Director's details changed for Mr Mark Timothy Lejman on 26 March 2011
14 Sep 2011 CH01 Director's details changed for Lauge Hyllegaard Fredhave on 26 March 2011
16 Jun 2011 CH01 Director's details changed for Evan Devonald Winston Phillips on 1 June 2011
01 Nov 2010 AA01 Previous accounting period shortened from 31 May 2011 to 31 October 2010
19 Aug 2010 CH01 Director's details changed for Henrik M?Ller-Jensen on 19 August 2010