Advanced company searchLink opens in new window

WSB (WIND SOLAR BIO) ENERGY MANAGEMENT LIMITED

Company number 08330325

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)