PEEL L&P WIND FARMS (ASFORDBY) LIMITED

07551041
VENUS BUILDING 1 OLD PARK LANE TRAFFORDCITY MANCHESTER M41 7HA

Documents

Documents
Date Category Description Pages
04 Mar 2025 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Jan 2025 gazette Gazette Notice Voluntary 1 Buy now
07 Jan 2025 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Nov 2024 accounts Annual Accounts 6 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 officers Termination of appointment of director (John Alexander Schofield) 1 Buy now
22 Sep 2023 accounts Annual Accounts 6 Buy now
01 Sep 2023 officers Appointment of director (Mr John Peter Whittaker) 2 Buy now
24 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Annual Accounts 6 Buy now
04 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 accounts Annual Accounts 6 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2021 officers Change of particulars for director (Mr Steven Keith Underwood) 2 Buy now
01 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2020 accounts Annual Accounts 6 Buy now
09 Nov 2020 officers Appointment of director (Steven Underwood) 2 Buy now
09 Nov 2020 officers Termination of appointment of secretary (Neil Lees) 1 Buy now
09 Nov 2020 officers Termination of appointment of director (Neil Lees) 1 Buy now
05 Nov 2020 officers Change of particulars for director (Mr John Alexander Schofield) 2 Buy now
03 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2020 resolution Resolution 3 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 accounts Annual Accounts 13 Buy now
03 Dec 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/19 50 Buy now
03 Dec 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
03 Dec 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2019 accounts Annual Accounts 15 Buy now
03 Jan 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/03/18 53 Buy now
03 Jan 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
03 Jan 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Jan 2018 resolution Resolution 2 Buy now
15 Dec 2017 accounts Annual Accounts 17 Buy now
14 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Dec 2017 capital Return of Allotment of shares 3 Buy now
01 Dec 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Dec 2017 capital Statement of capital (Section 108) 3 Buy now
01 Dec 2017 insolvency Solvency Statement dated 30/11/17 1 Buy now
01 Dec 2017 resolution Resolution 4 Buy now
29 Nov 2017 officers Termination of appointment of director (Steven Keith Underwood) 1 Buy now
29 Nov 2017 officers Termination of appointment of director (John Whittaker) 1 Buy now
29 Nov 2017 officers Termination of appointment of director (Paul Philip Wainscott) 1 Buy now
29 Nov 2017 officers Termination of appointment of director (David Muir Miller) 1 Buy now
10 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Nov 2016 accounts Annual Accounts 19 Buy now
26 Oct 2016 officers Change of particulars for director (Mr Steven Underwood) 2 Buy now
18 Oct 2016 officers Change of particulars for director (Mr John Whittaker) 2 Buy now
26 Sep 2016 officers Change of particulars for director (Mr David Muir Miller) 2 Buy now
23 May 2016 officers Change of particulars for director (Mr Neil Lees) 2 Buy now
23 May 2016 officers Change of particulars for secretary (Mr Neil Lees) 1 Buy now
16 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2016 annual-return Annual Return 9 Buy now
15 Feb 2016 officers Appointment of director (Mr John Alexander Schofield) 2 Buy now
22 Dec 2015 accounts Annual Accounts 14 Buy now
24 Apr 2015 officers Change of particulars for director (Mr David Muir Miller) 2 Buy now
08 Apr 2015 officers Change of particulars for director (Mr John Whittaker) 2 Buy now
03 Mar 2015 annual-return Annual Return 8 Buy now
06 Jan 2015 accounts Annual Accounts 14 Buy now
11 Dec 2014 officers Change of particulars for director (Mr Steven Underwood) 2 Buy now
04 Dec 2014 officers Appointment of director (Mr David Muir Miller) 2 Buy now
01 Sep 2014 officers Change of particulars for director (Mr Paul Philip Wainscott) 2 Buy now
05 Jun 2014 officers Change of particulars for director (Mr Neil Lees) 2 Buy now
13 Mar 2014 officers Change of particulars for secretary (Mr Neil Lees) 1 Buy now
13 Mar 2014 officers Change of particulars for director (Mr Neil Lees) 2 Buy now
05 Mar 2014 annual-return Annual Return 7 Buy now
03 Jan 2014 accounts Annual Accounts 14 Buy now
04 Mar 2013 annual-return Annual Return 7 Buy now
19 Nov 2012 accounts Annual Accounts 14 Buy now
05 Mar 2012 annual-return Annual Return 7 Buy now
10 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2011 capital Return of Allotment of shares 3 Buy now
03 Mar 2011 incorporation Incorporation Company 26 Buy now