BANKS RENEWABLES (LOSK LANE WIND FARM) LIMITED

06536685
INKERMAN HOUSE ST. JOHNS ROAD MEADOWFIELD INDUSTRIAL ESTATE DURHAM DURHAM DH7 8XL

Documents

Documents
Date Category Description Pages
12 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
03 Dec 2015 officers Termination of appointment of director (Philip Lionel Dyke) 1 Buy now
27 Oct 2015 gazette Gazette Notice Voluntary 1 Buy now
20 Oct 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Jun 2015 accounts Annual Accounts 10 Buy now
24 Jun 2015 other Notice of agreement to exemption from audit of accounts for period ending 30/09/14 1 Buy now
24 Jun 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 28/09/14 41 Buy now
10 Jun 2015 other Audit exemption statement of guarantee by parent company for period ending 30/09/14 2 Buy now
20 Mar 2015 annual-return Annual Return 4 Buy now
12 Aug 2014 officers Termination of appointment of director (Stephen Richard Klein) 1 Buy now
21 Mar 2014 annual-return Annual Return 4 Buy now
07 Mar 2014 accounts Annual Accounts 10 Buy now
07 Mar 2014 other Consolidated accounts of parent company for subsidiary company period ending 30/09/13 41 Buy now
03 Mar 2014 other Notice of agreement to exemption from audit of accounts for period ending 30/09/13 1 Buy now
03 Mar 2014 other Audit exemption statement of guarantee by parent company for period ending 30/09/13 2 Buy now
22 Jul 2013 officers Appointment of director (Mr Stephen Richard Klein) 2 Buy now
05 Jun 2013 officers Termination of appointment of director (Stephen Tonks) 1 Buy now
03 Jun 2013 accounts Annual Accounts 11 Buy now
30 Apr 2013 annual-return Annual Return 4 Buy now
01 Oct 2012 officers Termination of appointment of director (Neil Brown) 1 Buy now
01 Oct 2012 officers Appointment of director (Mr Richard John Dunkley) 2 Buy now
01 Oct 2012 officers Termination of appointment of director (Neil Brown) 1 Buy now
13 Jun 2012 officers Change of particulars for director (Mr Neil Andrew Brown) 2 Buy now
20 Apr 2012 accounts Annual Accounts 11 Buy now
27 Mar 2012 annual-return Annual Return 4 Buy now
28 Jun 2011 accounts Annual Accounts 11 Buy now
28 Mar 2011 annual-return Annual Return 4 Buy now
14 Dec 2010 officers Appointment of director (Mr Stephen Richard Tonks) 2 Buy now
14 Dec 2010 officers Appointment of director (Mr Philip Lionel Dyke) 2 Buy now
06 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
06 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
02 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2010 officers Change of particulars for director (Mr Neil Andrew Brown) 2 Buy now
01 Nov 2010 officers Change of particulars for secretary (Mr David Joseph Martin) 1 Buy now
30 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Mar 2010 annual-return Annual Return 4 Buy now
31 Dec 2009 accounts Annual Accounts 11 Buy now
26 Aug 2009 accounts Accounting reference date extended from 31/03/2010 to 30/09/2010 1 Buy now
19 Mar 2009 annual-return Return made up to 17/03/09; full list of members 3 Buy now
09 Apr 2008 officers Secretary appointed david joseph martin 2 Buy now
04 Apr 2008 address Registered office changed on 04/04/2008 from st ann's wharf 112 quayside newcastle upon tyne NE99 1SB 1 Buy now
04 Apr 2008 officers Appointment terminated secretary prima secretary LIMITED 1 Buy now
04 Apr 2008 officers Appointment terminated director prima director LIMITED 1 Buy now
04 Apr 2008 officers Director appointed neil andrew brown 4 Buy now
01 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
17 Mar 2008 incorporation Incorporation Company 18 Buy now