WIND POWER RESOURCES LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewOrder of court to wind up

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 Cessation of Murdo Macphie as a person with significant control on 2024-03-05

View Document

30/04/2430 April 2024 Termination of appointment of Kristjan Tiik as a director on 2024-03-05

View Document

30/04/2430 April 2024 Termination of appointment of Murdo Macphie as a director on 2024-03-05

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

10/01/2410 January 2024 Termination of appointment of Gary David Wallace as a director on 2023-09-25

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

02/07/232 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

13/08/2013 August 2020 CESSATION OF PAUL DENNIS WOODCOCK AS A PSC

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

01/07/201 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 DIRECTOR APPOINTED MR KRISTJAN TIIK

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 26 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

01/05/181 May 2018 CESSATION OF RUTH MARGARET BAIRD AS A PSC

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR RUTH BAIRD

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR MURDO MACPHIE / 28/02/2018

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MURDO MACPHIE / 28/02/2018

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL WOODCOCK

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MRS RUTH MARGARET BAIRD

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WINSTANLEY

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROSSALYN WILLIAMS

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR ROBERT EDWARD WINSTANLEY

View Document

16/04/1516 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 APPOINTMENT TERMINATED, DIRECTOR HAZEL BROATCH

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM CARLYLE HOUSE 107 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TL

View Document

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WINSTANLEY

View Document

09/10/139 October 2013 DIRECTOR APPOINTED ROSSALYN WILLIAMS

View Document

27/02/1327 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MS HAZEL ROGERSON BROATCH

View Document

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

View Document

04/10/124 October 2012 DIRECTOR APPOINTED PAUL DENNIS WOODCOCK

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY HENLEY REGISTRARS LIMITED

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MURDO MACPHIE

View Document

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

View Document

06/04/126 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

22/06/1122 June 2011 DISS40 (DISS40(SOAD))

View Document

21/06/1121 June 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR ROBERT EDWARD WINSTANLEY

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HENLEY REGISTRARS LIMITED / 02/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER WOOLSEY / 02/10/2009

View Document

12/03/1012 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

19/02/0719 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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