- Company Overview for AGR WIND 14 LIMITED (09186432)
- Filing history for AGR WIND 14 LIMITED (09186432)
- People for AGR WIND 14 LIMITED (09186432)
- Charges for AGR WIND 14 LIMITED (09186432)
- More for AGR WIND 14 LIMITED (09186432)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2018 | DS01 | Application to strike the company off the register | |
29 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
18 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
23 Mar 2017 | CH01 | Director's details changed for Mr Jason Murphy on 13 March 2017 | |
02 Dec 2016 | MR04 | Satisfaction of charge 091864320005 in full | |
02 Dec 2016 | MR04 | Satisfaction of charge 091864320004 in full | |
02 Dec 2016 | MR04 | Satisfaction of charge 091864320003 in full | |
15 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jul 2016 | AP03 | Appointment of Jennifer Wright as a secretary on 22 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
23 Mar 2016 | MR01 | Registration of charge 091864320005, created on 18 March 2016 | |
03 Dec 2015 | MR01 | Registration of charge 091864320004, created on 25 November 2015 | |
12 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 Sep 2015 | MR01 | Registration of charge 091864320003, created on 16 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
23 Jun 2015 | CH01 | Director's details changed for Mr Oliver Josef Breidt on 28 May 2015 | |
22 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2015 | AD03 | Register(s) moved to registered inspection location 15 Golden Square London W1F 9JG | |
23 Jan 2015 | AD02 | Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to 15 Golden Square London W1F 9JG | |
23 Jan 2015 | AD02 | Register inspection address has been changed to 15 Golden Square London W1F 9JG | |
23 Jan 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 | |
23 Jan 2015 | AP03 | Appointment of Sarah Cruickshank as a secretary on 19 January 2015 |