BECK BURN WINDFARM LIMITED

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

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