- Company Overview for WSB (WIND SOLAR BIO) ENERGY MANAGEMENT LIMITED (08330325)
- Filing history for WSB (WIND SOLAR BIO) ENERGY MANAGEMENT LIMITED (08330325)
- People for WSB (WIND SOLAR BIO) ENERGY MANAGEMENT LIMITED (08330325)
- More for WSB (WIND SOLAR BIO) ENERGY MANAGEMENT LIMITED (08330325)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jun 2016 | DS01 | Application to strike the company off the register | |
15 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Feb 2016 | CH01 | Director's details changed for Ms. Nancy Bennett on 1 January 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Sep 2015 | AP01 | Appointment of Ms. Nancy Bennett as a director on 21 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Brenda Patricia Cocksedge as a director on 21 September 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
07 Jan 2015 | CH04 | Secretary's details changed for P & T Secretaries Limited on 3 December 2014 | |
11 Dec 2014 | AD01 | Registered office address changed from 53 St. Peter Street Tiverton Devon EX16 6NW to 3 the Shrubberies George Lane South Woodford London E18 1BG on 11 December 2014 | |
11 Dec 2014 | AD02 | Register inspection address has been changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT United Kingdom to 22 Eastcheap 2Nd Floor London EC3M 1EU | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 11 February 2014
|
|
23 Dec 2013 | AR01 | Annual return made up to 13 December 2013 with full list of shareholders | |
13 Dec 2013 | CH02 | Director's details changed for Mcwilliams, Dudley & Associates Limited on 10 December 2013 | |
03 Sep 2013 | AD02 | Register inspection address has been changed | |
03 Sep 2013 | AD03 | Register(s) moved to registered inspection location | |
02 Sep 2013 | AD01 | Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT on 2 September 2013 | |
28 Jun 2013 | CH01 | Director's details changed for Mrs. Brenda Patricia Cocksedge on 17 June 2013 | |
13 Dec 2012 | NEWINC |
Incorporation
|