Download leads from Nexok and grow your business. Find out more

Bell Rock Offshore Winds Limited

Documents

Total Documents49
Total Pages222

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off
17 July 2012Final Gazette dissolved via voluntary strike-off
3 April 2012First Gazette notice for voluntary strike-off
3 April 2012First Gazette notice for voluntary strike-off
22 March 2012Application to strike the company off the register
22 March 2012Application to strike the company off the register
17 February 2012Full accounts made up to 31 March 2011
17 February 2012Full accounts made up to 31 March 2011
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 100
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
Statement of capital on 2011-12-07
  • GBP 100
30 November 2011Termination of appointment of Peter Raftery as a director
30 November 2011Termination of appointment of Peter George Raftery as a director on 24 November 2011
12 January 2011Director's details changed for Mr James Isaac Smith on 11 January 2011
12 January 2011Director's details changed for Mr James Isaac Smith on 11 January 2011
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
2 October 2010Full accounts made up to 31 March 2010
2 October 2010Full accounts made up to 31 March 2010
14 September 2010Appointment of Graham Melville Mason as a director
14 September 2010Appointment of Graham Melville Mason as a director
30 August 2010Termination of appointment of Michael Dedieu as a director
30 August 2010Termination of appointment of Michael Dedieu as a director
1 March 2010Director's details changed for James Isaac Smith on 1 March 2010
1 March 2010Director's details changed for James Isaac Smith on 1 March 2010
1 March 2010Director's details changed for James Isaac Smith on 1 March 2010
24 February 2010Director's details changed for Peter Raftery on 24 February 2010
24 February 2010Director's details changed for Peter Raftery on 24 February 2010
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders
24 February 2010Annual return made up to 18 February 2010 with a full list of shareholders
23 February 2010Director's details changed for Jim Smith on 22 February 2010
23 February 2010Director's details changed for Jim Smith on 22 February 2010
20 August 2009Appointment terminated director patrick flaherty
20 August 2009Appointment Terminated Director paul dowling
20 August 2009Director appointed peter raftery
20 August 2009Registered office changed on 20/08/2009 from watchmoor park riverside way camberley surrey GU15 3YL
20 August 2009Appointment terminated director paul dowling
20 August 2009Accounting reference date extended from 28/02/2010 to 31/03/2010
20 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 August 2009Director appointed peter raftery
20 August 2009Director appointed johannes pieter adrianus dekker
20 August 2009Accounting reference date extended from 28/02/2010 to 31/03/2010
20 August 2009Appointment Terminated Director patrick flaherty
20 August 2009Director appointed johannes pieter adrianus dekker
20 August 2009Registered office changed on 20/08/2009 from watchmoor park riverside way camberley surrey GU15 3YL
20 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 June 2009Secretary appointed lawrence john vincent donnelly
24 June 2009Secretary appointed lawrence john vincent donnelly
18 February 2009Incorporation
18 February 2009Incorporation
Sign up now to grow your client base. Plans & Pricing