WAKEFIELD WIND PARK LIMITED
Status | DISSOLVED |
Company No. | 06439163 |
Category | Private Limited Company |
Incorporated | 28 Nov 2007 |
Age | 16 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 24 Apr 2018 |
Years | 6 years, 1 month, 21 days |
SUMMARY
WAKEFIELD WIND PARK LIMITED is an dissolved private limited company with number 06439163. It was incorporated 16 years, 6 months, 17 days ago, on 28 November 2007 and it was dissolved 6 years, 1 month, 21 days ago, on 24 April 2018. The company address is Beaumont House, 172 Southgate Beaumont House, 172 Southgate, Gloucestershire, GL1 2EZ.
Company Fillings
Gazette dissolved voluntary
Date: 24 Apr 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Jan 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 17 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 21 Mar 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-22
Officer name: Paul David Wheatcroft
Documents
Accounts with accounts type dormant
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Change person secretary company with change date
Date: 01 Jun 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-07
Officer name: Mr Philip Catherall
Documents
Accounts with accounts type dormant
Date: 21 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Appoint person director company with name date
Date: 02 Jun 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-31
Officer name: Mr Paul David Wheatcroft
Documents
Accounts with accounts type dormant
Date: 28 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2014
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type dormant
Date: 07 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type dormant
Date: 10 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type dormant
Date: 11 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type dormant
Date: 03 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Accounts amended with made up date
Date: 18 Dec 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AAMD
Made up date: 2009-04-30
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dale Vince
Change date: 2009-10-15
Documents
Accounts with accounts type dormant
Date: 25 Aug 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Legacy
Date: 29 Mar 2008
Category: Accounts
Type: 225
Description: Curr ext from 30/11/2008 to 30/04/2009
Documents
Some Companies
136 STEPHENDALE ROAD MANAGEMENT COMPANY LIMITED
136 STEPHENDALE ROAD,LONDON,SW6 2PJ
Number: | 07185735 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABERDEEN BLIND COMPANY LIMITED
UNIT 10 SPRINGKERSE TRADE PARK,STIRLING,FK7 7GN
Number: | SC130460 |
Status: | ACTIVE |
Category: | Private Limited Company |
KATIE MULHOLLAND 24 HEALTHCARE LIMITED
BRULIMAR HOUSE,MIDDLETON MANCHESTER,M24 2LX
Number: | 10450852 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.J.& D.COTTERILL(ENGINEERS)LIMITED
GREASLEY STREET,NOTTINGHAM,NG6 8NG
Number: | 00682058 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON ROAD,BRANDON,IP27 0NE
Number: | 07180479 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 3,LONDON,W1B 3HH
Number: | 10222438 |
Status: | ACTIVE |
Category: | Private Limited Company |