Advanced company searchLink opens in new window

TOOLEY WIND DEVELOPMENT HOLDINGS LIMITED

Company number 08186497

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)
05 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2018 LIQ13 Return of final meeting in a members' voluntary winding up
21 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 13 July 2018
05 Jul 2018 600 Appointment of a voluntary liquidator
05 Jul 2018 LIQ06 Resignation of a liquidator
09 Aug 2017 AD01 Registered office address changed from First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ to Kpmg Llp 8 Princes Parade Liverpool L3 1QH on 9 August 2017
03 Aug 2017 LIQ01 Declaration of solvency
03 Aug 2017 600 Appointment of a voluntary liquidator
03 Aug 2017 600 Appointment of a voluntary liquidator
03 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-14
17 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Jul 2017 TM01 Termination of appointment of Eric Philippe Marianne Machiels as a director on 14 July 2017
14 Jul 2017 PSC05 Change of details for Infinis Energy Holdings Limited as a person with significant control on 16 June 2017
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 13 July 2017
  • GBP 3
13 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-13
07 Jul 2017 TM01 Termination of appointment of Thomas Edward Hinton as a director on 7 July 2017
16 Jun 2017 TM01 Termination of appointment of Simon Murray Heyes as a director on 15 June 2017
16 Jun 2017 SH01 Statement of capital following an allotment of shares on 18 May 2017
  • GBP 2
02 Jun 2017 TM01 Termination of appointment of Steven Neville Hardman as a director on 31 May 2017
13 Dec 2016 TM02 Termination of appointment of Jacqueline Long as a secretary on 8 December 2016
12 Dec 2016 AA Full accounts made up to 31 March 2016
14 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
14 Jan 2016 AP03 Appointment of Jacqueline Long as a secretary on 30 December 2015
14 Jan 2016 TM02 Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015
24 Nov 2015 TM01 Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015