KINTYRE WIND ENERGY LIMITED

Mynydd Awel Mold Business Park Mynydd Awel Mold Business Park, Mold, CH7 1XN
StatusDISSOLVED
Company No.09323274
CategoryPrivate Limited Company
Incorporated21 Nov 2014
Age9 years, 5 months, 18 days
JurisdictionEngland Wales
Dissolution28 May 2019
Years4 years, 11 months, 12 days

SUMMARY

KINTYRE WIND ENERGY LIMITED is an dissolved private limited company with number 09323274. It was incorporated 9 years, 5 months, 18 days ago, on 21 November 2014 and it was dissolved 4 years, 11 months, 12 days ago, on 28 May 2019. The company address is Mynydd Awel Mold Business Park Mynydd Awel Mold Business Park, Mold, CH7 1XN.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 06 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 18 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 18 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 21 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 14 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 28 Sep 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 28 Sep 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-01

Officer name: Mrs Sarah Jane Gregory

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hillary Berger

Termination date: 2016-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 21 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-21

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Paul Tate

Change date: 2015-12-03

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-03

Officer name: Mr Andrew Wilson Garner

Documents

View document PDF

Change account reference date company current extended

Date: 12 Mar 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 21 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE ASSETS LIMITED

25 ASHLYNS WAY,CHESSINGTON,KT9 2HL

Number:08491433
Status:ACTIVE
Category:Private Limited Company

CAPOW LIMITED

29 SOROGOLD STREET,ST. HELENS,WA9 1AX

Number:08189187
Status:ACTIVE
Category:Private Limited Company

CONWY VALLEY PRIVATE HIRE LTD

BRON HEULOG,LLANRWST,LL26 0EF

Number:08899059
Status:ACTIVE
Category:Private Limited Company

JUMBO EXPRESS (FREIGHT) LIMITED

SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE

Number:07024899
Status:ACTIVE
Category:Private Limited Company

THE WALTON PARTNERSHIP (UK) LIMITED

1 WALPOLE CLOSE,BICESTER,OX26 2YF

Number:04046671
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THOMPSON WINDOWS UK LTD

58 TONFIELD ROAD,SUTTON,SM3 9JR

Number:10519536
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source