CLOCAENOG WIND FARM LIMITED

Windmill Hill Business Park Windmill Hill Business Park, Swindon, SN5 6PB, Wiltshire
StatusDISSOLVED
Company No.09280001
CategoryPrivate Limited Company
Incorporated24 Oct 2014
Age9 years, 8 months, 13 days
JurisdictionEngland Wales
Dissolution23 Nov 2021
Years2 years, 7 months, 13 days

SUMMARY

CLOCAENOG WIND FARM LIMITED is an dissolved private limited company with number 09280001. It was incorporated 9 years, 8 months, 13 days ago, on 24 October 2014 and it was dissolved 2 years, 7 months, 13 days ago, on 23 November 2021. The company address is Windmill Hill Business Park Windmill Hill Business Park, Swindon, SN5 6PB, Wiltshire.



Company Fillings

Gazette dissolved voluntary

Date: 23 Nov 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Elen Davies

Termination date: 2021-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander David Meredith

Termination date: 2021-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Innogy Renewables Uk Limited

Cessation date: 2020-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-01

Psc name: Innogy Renewables Uk Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tanya Elen Davies

Appointment date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cathal Oliver Hennessy

Termination date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 04 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-04

Officer name: Mr Cathal Hennessy

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander David Meredith

Appointment date: 2019-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 04 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cathal Hennessy

Appointment date: 2018-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 04 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tanya Elen Davies

Termination date: 2018-11-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-24

Officer name: Mr Benjamin James Freeman

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tanya Elen Davies

Appointment date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Parker

Termination date: 2017-08-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2016

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-31

Officer name: Mr Michael Parker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-04

Old address: Auckland House Lydiard Fields Great Western Way Swindon Wiltshire SN5 8ZT United Kingdom

New address: Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Benjamin James Freeman

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Michael Parker

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cloceanog wind farm LIMITED\certificate issued on 27/10/14

Documents

View document PDF

Change account reference date company current extended

Date: 24 Oct 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 24 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEBURG INVESTMENTS LIMITED

2 ST JAMES PLACE,BRISTOL,BS16 9JA

Number:09785190
Status:ACTIVE
Category:Private Limited Company

CLOUGH FIELDS MANAGEMENT LIMITED

FLAT 3 BARTON COURT,HYDE,SK14 5AQ

Number:02526940
Status:ACTIVE
Category:Private Limited Company

JERK KITCHEN GROUP LTD

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:11087163
Status:ACTIVE
Category:Private Limited Company

JG SOCIAL WORK SERVICES LIMITED

ELIZABETH HOUSE 13-19,LEEDS,LS1 2TW

Number:06566313
Status:ACTIVE
Category:Private Limited Company

SMART CITY ROOMS LONDON LIMITED

10TH FLOOR,LONDON,E14 5AA

Number:11366835
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STEVE FLOWERS MODEL SUPPLIES LIMITED

19 WARREN PARK WAY,LEICESTER,LE19 4SA

Number:04716248
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source