About

Registered Number: 06646529
Date of Incorporation: 15/07/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2016 (7 years and 8 months ago)
Registered Address: Par Moor Centre, Par Moor Road, Par, Cornwall, PL24 2SQ

 

Having been setup in 2008, Imerys Windfarm Project Ltd has its registered office in Cornwall, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for Imerys Windfarm Project Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the Imerys Windfarm Project Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 July 2016
DS01 - Striking off application by a company 09 April 2016
RESOLUTIONS - N/A 29 March 2016
SH19 - Statement of capital 29 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 March 2016
CAP-SS - N/A 29 March 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AP01 - Appointment of director 07 October 2015
RESOLUTIONS - N/A 28 September 2015
MA - Memorandum and Articles 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
TM01 - Termination of appointment of director 28 September 2015
AR01 - Annual Return 06 August 2015
CH01 - Change of particulars for director 06 August 2015
CH01 - Change of particulars for director 06 August 2015
AUD - Auditor's letter of resignation 01 December 2014
CH03 - Change of particulars for secretary 27 November 2014
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 08 August 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 August 2011
AD01 - Change of registered office address 11 August 2011
TM01 - Termination of appointment of director 17 June 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 16 April 2010
AA01 - Change of accounting reference date 14 April 2010
RESOLUTIONS - N/A 12 March 2010
SH01 - Return of Allotment of shares 12 March 2010
MEM/ARTS - N/A 09 November 2009
363a - Annual Return 07 August 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
RESOLUTIONS - N/A 22 January 2009
MEM/ARTS - N/A 22 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 January 2009
123 - Notice of increase in nominal capital 22 January 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
NEWINC - New incorporation documents 15 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.