-
COALVILLE WIND LIMITED - 1020, Eskdale Road, Winnersh, Wokingham, United Kingdom
Company Information
- Company registration number
- 09870429
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1020
- Eskdale Road
- Winnersh
- Wokingham
- RG41 5TS 1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS UK
Management
- Managing Directors
- ROSE, David Rowley
- Company secretaries
- AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-11-12
- Dissolved on
- 2020-12-21
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- Medium Scale Wind No.1 Limited
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- ABBEY GROUP NUMBER ONE LIMITED
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2019-11-26
- Last Date: 2018-11-12
-
COALVILLE WIND LIMITED Company Description
- COALVILLE WIND LIMITED is a ltd registered in United Kingdom with the Company reg no 09870429. Its current trading status is "closed". It was registered 2015-11-12. It was previously called ABBEY GROUP NUMBER ONE LIMITED. It has declared SIC or NACE codes as "35110". It has 1 director and 1 secretary. The latest accounts are filed up to 2017-12-31.It can be contacted at 1020 .
Get COALVILLE WIND LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Coalville Wind Limited - 1020, Eskdale Road, Winnersh, Wokingham, United Kingdom
Did you know? kompany provides original and official company documents for COALVILLE WIND LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-members-return-of-final-meeting (2020-09-21) - LIQ13
-
termination-director-company-with-name-termination-date (2020-02-04) - TM01
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-27) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2019-09-26) - 600
-
resolution (2019-09-26) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-09-06) - TM01
-
appoint-person-director-company-with-name-date (2019-09-05) - AP01
-
termination-director-company-with-name-termination-date (2019-09-05) - TM01
-
termination-director-company-with-name-termination-date (2019-04-09) - TM01
-
liquidation-voluntary-declaration-of-solvency (2019-10-08) - LIQ01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-11) - CS01
-
change-to-a-person-with-significant-control (2018-02-09) - PSC05
-
cessation-of-a-person-with-significant-control (2018-02-16) - PSC07
-
notification-of-a-person-with-significant-control (2018-02-16) - PSC02
-
confirmation-statement-with-updates (2018-11-20) - CS01
-
accounts-with-accounts-type-small (2018-10-03) - AA
keyboard_arrow_right 2017
-
resolution (2017-11-16) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2017-11-14) - MR04
-
change-to-a-person-with-significant-control (2017-11-08) - PSC05
-
termination-director-company-with-name-termination-date (2017-11-06) - TM01
-
appoint-person-director-company-with-name-date (2017-11-06) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-06) - AD01
-
termination-secretary-company-with-name-termination-date (2017-11-06) - TM02
-
change-person-director-company-with-change-date (2017-10-13) - CH01
-
change-to-a-person-with-significant-control (2017-08-09) - PSC05
-
accounts-with-accounts-type-total-exemption-small (2017-06-07) - AA
-
appoint-corporate-secretary-company-with-name-date (2017-11-06) - AP04
keyboard_arrow_right 2016
-
certificate-change-of-name-company (2016-01-12) - CERTNM
-
capital-allotment-shares (2016-01-18) - SH01
-
appoint-person-director-company-with-name-date (2016-01-18) - AP01
-
appoint-person-secretary-company-with-name-date (2016-01-20) - AP03
-
change-account-reference-date-company-current-extended (2016-02-12) - AA01
-
confirmation-statement-with-updates (2016-11-15) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-09) - MR01
-
appoint-person-director-company-with-name-date (2016-06-20) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-29) - MR01
keyboard_arrow_right 2015
-
incorporation-company (2015-11-12) - NEWINC