DAGENHAM 2 WIND PARK LIMITED

06231492
BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2EZ

Documents

Documents
Date Category Description Pages
24 Jul 2018 gazette Gazette Dissolved Compulsory 1 Buy now
08 May 2018 gazette Gazette Notice Compulsory 1 Buy now
15 Mar 2018 officers Appointment of secretary (Mr Tom Cowling) 2 Buy now
15 Mar 2018 officers Termination of appointment of secretary (Philip Catherall) 1 Buy now
15 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2017 officers Termination of appointment of director (Paul David Wheatcroft) 1 Buy now
27 Jan 2017 accounts Annual Accounts 1 Buy now
17 May 2016 annual-return Annual Return 4 Buy now
17 May 2016 officers Change of particulars for secretary (Philip Catherall) 1 Buy now
21 Jan 2016 accounts Annual Accounts 1 Buy now
26 May 2015 annual-return Annual Return 4 Buy now
26 May 2015 officers Appointment of director (Mr Paul David Wheatcroft) 2 Buy now
28 Jan 2015 accounts Annual Accounts 1 Buy now
13 May 2014 annual-return Annual Return 3 Buy now
07 Nov 2013 accounts Annual Accounts 1 Buy now
17 Jun 2013 annual-return Annual Return 3 Buy now
20 Dec 2012 accounts Annual Accounts 2 Buy now
17 May 2012 annual-return Annual Return 3 Buy now
11 Jan 2012 accounts Annual Accounts 1 Buy now
22 Jun 2011 annual-return Annual Return 3 Buy now
03 Nov 2010 accounts Annual Accounts 1 Buy now
01 Jun 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
27 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
18 Dec 2009 accounts Annual Accounts 1 Buy now
15 Oct 2009 officers Change of particulars for director (Dale Vince) 2 Buy now
22 May 2009 annual-return Return made up to 30/04/09; full list of members 3 Buy now
28 Aug 2008 accounts Annual Accounts 1 Buy now
02 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jun 2008 annual-return Return made up to 30/04/08; full list of members 3 Buy now
16 Jun 2008 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
16 Jun 2008 officers Appointment terminated director company directors LIMITED 1 Buy now
03 Jun 2008 officers Director appointed dale vince 2 Buy now
03 Jun 2008 officers Secretary appointed philip catherall 1 Buy now
03 Jun 2008 capital Ad 30/04/07\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
15 May 2007 address Registered office changed on 15/05/07 from: 788-790 finchley road london NW11 7TJ 1 Buy now
30 Apr 2007 incorporation Incorporation Company 16 Buy now