WIND POWER RESOURCES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Order of court to wind up |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | Cessation of Murdo Macphie as a person with significant control on 2024-03-05 |
30/04/2430 April 2024 | Termination of appointment of Kristjan Tiik as a director on 2024-03-05 |
30/04/2430 April 2024 | Termination of appointment of Murdo Macphie as a director on 2024-03-05 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
10/01/2410 January 2024 | Termination of appointment of Gary David Wallace as a director on 2023-09-25 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-01 with no updates |
02/07/232 July 2023 | Total exemption full accounts made up to 2022-06-30 |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/07/2116 July 2021 | Confirmation statement made on 2021-06-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
13/08/2013 August 2020 | CESSATION OF PAUL DENNIS WOODCOCK AS A PSC |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
01/07/201 July 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/02/2028 February 2020 | DIRECTOR APPOINTED MR KRISTJAN TIIK |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | PREVEXT FROM 31/03/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 26 GREEK STREET STOCKPORT CHESHIRE SK3 8AB |
01/05/181 May 2018 | CESSATION OF RUTH MARGARET BAIRD AS A PSC |
01/05/181 May 2018 | APPOINTMENT TERMINATED, DIRECTOR RUTH BAIRD |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
13/03/1813 March 2018 | PSC'S CHANGE OF PARTICULARS / MR MURDO MACPHIE / 28/02/2018 |
13/03/1813 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MURDO MACPHIE / 28/02/2018 |
13/03/1813 March 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL WOODCOCK |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | DIRECTOR APPOINTED MRS RUTH MARGARET BAIRD |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WINSTANLEY |
17/02/1617 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ROSSALYN WILLIAMS |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/07/1524 July 2015 | DIRECTOR APPOINTED MR ROBERT EDWARD WINSTANLEY |
16/04/1516 April 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/03/159 March 2015 | APPOINTMENT TERMINATED, DIRECTOR HAZEL BROATCH |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM CARLYLE HOUSE 107 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TL |
05/03/145 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
26/02/1426 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/11/1319 November 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WINSTANLEY |
09/10/139 October 2013 | DIRECTOR APPOINTED ROSSALYN WILLIAMS |
27/02/1327 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/10/125 October 2012 | DIRECTOR APPOINTED MS HAZEL ROGERSON BROATCH |
05/10/125 October 2012 | REGISTERED OFFICE CHANGED ON 05/10/2012 FROM C/O BRUTON CHARLES THE COACH HO GREYS GREEN ROTHERFIELD GREYS HENLEY-ON-THAMES OXFORDSHIRE RG9 4QG ENGLAND |
04/10/124 October 2012 | DIRECTOR APPOINTED PAUL DENNIS WOODCOCK |
04/10/124 October 2012 | APPOINTMENT TERMINATED, SECRETARY HENLEY REGISTRARS LIMITED |
04/10/124 October 2012 | DIRECTOR APPOINTED MURDO MACPHIE |
06/04/126 April 2012 | REGISTERED OFFICE CHANGED ON 06/04/2012 FROM UNIT 11 BINGSWOOD INDUSTRIAL ESTATE WHALEY BRIDGE HIGH PEAK SK23 7LY UNITED KINGDOM |
06/04/126 April 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/08/1111 August 2011 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM THE COACH HOUSE GREYS GREEN BUSINESS CENTRE HENLEY-ON-THAMES OXFORDSHIRE RG9 4QG |
22/06/1122 June 2011 | DISS40 (DISS40(SOAD)) |
21/06/1121 June 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
21/06/1121 June 2011 | FIRST GAZETTE |
15/04/1115 April 2011 | DIRECTOR APPOINTED MR ROBERT EDWARD WINSTANLEY |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/03/1012 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HENLEY REGISTRARS LIMITED / 02/10/2009 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER WOOLSEY / 02/10/2009 |
12/03/1012 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
31/12/0831 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/09/0816 September 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
27/04/0727 April 2007 | SECRETARY RESIGNED |
27/04/0727 April 2007 | NEW SECRETARY APPOINTED |
19/02/0719 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company