About

Registered Number: 04823870
Date of Incorporation: 07/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2017 (7 years and 2 months ago)
Registered Address: Yorkshire House, Chapel Street, Liverpool, L3 9AG

 

Windpower (Wales) Ltd was registered on 07 July 2003. This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 18 November 2016
4.68 - Liquidator's statement of receipts and payments 17 June 2016
AD01 - Change of registered office address 05 June 2015
RESOLUTIONS - N/A 03 June 2015
4.20 - N/A 03 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 June 2015
AA - Annual Accounts 10 March 2015
TM01 - Termination of appointment of director 29 September 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 08 January 2014
DISS40 - Notice of striking-off action discontinued 21 December 2013
GAZ1 - First notification of strike-off action in London Gazette 05 November 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 01 February 2012
DISS40 - Notice of striking-off action discontinued 21 September 2011
CH03 - Change of particulars for secretary 15 September 2011
AR01 - Annual Return 12 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2011
AA - Annual Accounts 01 April 2011
AP01 - Appointment of director 14 January 2011
AR01 - Annual Return 04 October 2010
RESOLUTIONS - N/A 29 June 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 06 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2009
GAZ1 - First notification of strike-off action in London Gazette 01 September 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 10 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 21 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
RESOLUTIONS - N/A 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 September 2006
123 - Notice of increase in nominal capital 27 September 2006
287 - Change in situation or address of Registered Office 24 August 2006
AA - Annual Accounts 24 August 2006
RESOLUTIONS - N/A 18 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 30 June 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 24 September 2004
288b - Notice of resignation of directors or secretaries 24 September 2004
363s - Annual Return 09 August 2004
CERTNM - Change of name certificate 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2004
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
288b - Notice of resignation of directors or secretaries 20 October 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.