Advanced company searchLink opens in new window

WREXHAM WIND ENERGY LIMITED

Company number 07668078

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)
09 Feb 2024 AA Accounts for a dormant company made up to 31 December 2022
15 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
15 May 2023 AD01 Registered office address changed from Mynydd Awel Mold Business Park Maes Gwern Mold Flintshire CH7 1XN United Kingdom to C/O Engie Rooms 481-499, Second Floor, Salisbury House London Wall London EC2M 5SQ on 15 May 2023
14 Feb 2023 AP01 Appointment of Suresh Pullat Bhaskar as a director on 14 February 2023
14 Feb 2023 TM01 Termination of appointment of Jeremy Montague Hughes as a director on 13 February 2023
09 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
08 Jun 2022 AP01 Appointment of Jeremy Montague Hughes as a director on 1 June 2022
01 Jun 2022 AP01 Appointment of Francois Julien Hiernard as a director on 1 June 2022
01 Jun 2022 TM01 Termination of appointment of Jeremiah Joseph Moloney as a director on 31 May 2022
04 Jan 2022 TM01 Termination of appointment of Tze Hoong Siow as a director on 31 December 2021
28 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Jul 2021 TM02 Termination of appointment of Sarah Jane Gregory as a secretary on 23 July 2021
24 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
06 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
03 Jul 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
03 Jul 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
03 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
16 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
13 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
13 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
24 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2021 TM01 Termination of appointment of Carl Foreman as a director on 9 February 2021
10 Nov 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19