BECK BURN WINDFARM LIMITED

09844445
ALEXANDER HOUSE 1 MANDARIN ROAD RAINTON BRIDGE BUSINESS PARK HOUGHTON LE SPRING, SUNDERLAND DH4 5RA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
02 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
17 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
10 Oct 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Aug 2023 officers Appointment of director (Mr Ian Jessop) 2 Buy now
30 Jun 2023 capital Statement of capital (Section 108) 5 Buy now
30 Jun 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Jun 2023 insolvency Solvency Statement dated 20/06/23 1 Buy now
30 Jun 2023 resolution Resolution 2 Buy now
26 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 officers Termination of appointment of secretary (Laura Katherine Chare) 1 Buy now
07 Dec 2022 officers Appointment of secretary (Ms Melanie Shanker) 2 Buy now
04 Aug 2022 accounts Annual Accounts 33 Buy now
27 May 2022 officers Appointment of director (Mr Piero Maggio) 2 Buy now
27 May 2022 officers Termination of appointment of director (Pierre-Arthur, Maurice, Michel Lestrade) 1 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2022 officers Appointment of director (Mr Pierre-Arthur, Maurice, Michel Lestrade) 2 Buy now
05 Jan 2022 officers Termination of appointment of director (Matthieu Thomas Hue) 1 Buy now
07 Sep 2021 accounts Annual Accounts 35 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2021 officers Appointment of secretary (Mrs Laura Katherine Chare) 2 Buy now
05 Mar 2021 officers Termination of appointment of secretary (Susan Elizabeth Lind) 1 Buy now
06 Aug 2020 accounts Annual Accounts 35 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 accounts Annual Accounts 33 Buy now
09 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2018 accounts Annual Accounts 27 Buy now
18 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2018 officers Appointment of director (Mr Hassaan Majid) 2 Buy now
28 Feb 2018 officers Termination of appointment of director (Owen John Henry Forster) 1 Buy now
28 Feb 2018 officers Termination of appointment of director (Geraldine Marie Roseline Anceau) 1 Buy now
24 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Aug 2017 accounts Annual Accounts 22 Buy now
20 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Apr 2017 officers Appointment of director (Mr Matthieu Thomas Hue) 2 Buy now
10 Feb 2017 officers Termination of appointment of director (Denis Rouhier) 1 Buy now
10 Feb 2017 officers Termination of appointment of director (Christian Dominique Yves Marie Egal) 1 Buy now
10 Feb 2017 officers Termination of appointment of director (Gwen Susan Parry-Jones) 1 Buy now
10 Feb 2017 officers Termination of appointment of director (Matthew Sykes) 1 Buy now
06 Jan 2017 capital Return of Allotment of shares 3 Buy now
29 Dec 2016 officers Appointment of director (Geraldine Marie Roseline Anceau) 2 Buy now
29 Dec 2016 officers Termination of appointment of director (Bruno Kold Larsen) 1 Buy now
07 Jun 2016 officers Appointment of director (Mr Owen John Henry Forster) 2 Buy now
03 Jun 2016 officers Termination of appointment of director (David Simon George Baker) 1 Buy now
26 May 2016 annual-return Annual Return 6 Buy now
17 Mar 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Feb 2016 change-of-name Certificate Change Of Name Company 2 Buy now
27 Oct 2015 incorporation Incorporation Company 46 Buy now