-
SUNNYSIDE 2 WIND TURBINE LIMITED - 1020 Eskdale Road, Winnersh, Wokingham, Berkshire, United Kingdom
Company Information
- Company registration number
- 09564248
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1020 Eskdale Road
- Winnersh
- Wokingham
- Berkshire
- RG41 5TS 1020 Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TS UK
Management
- Managing Directors
- ROSE, David Rowley
- Company secretaries
- AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-04-28
- Age Of Company 2015-04-28 9 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2020-06-26
- Last Date: 2019-06-12
-
SUNNYSIDE 2 WIND TURBINE LIMITED Company Description
- SUNNYSIDE 2 WIND TURBINE LIMITED is a ltd registered in United Kingdom with the Company reg no 09564248. Its current trading status is "live". It was registered 2015-04-28. It has declared SIC or NACE codes as "35110". It has 1 director and 1 secretary.It can be contacted at 1020 Eskdale Road .
Get SUNNYSIDE 2 WIND TURBINE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sunnyside 2 Wind Turbine Limited - 1020 Eskdale Road, Winnersh, Wokingham, Berkshire, United Kingdom
- 2015-04-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SUNNYSIDE 2 WIND TURBINE 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
-
termination-director-company-with-name-termination-date (2019-04-09) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-09-26) - AD01
-
resolution (2019-09-25) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2019-09-25) - LIQ01
-
termination-director-company-with-name-termination-date (2019-09-06) - TM01
-
liquidation-voluntary-appointment-of-liquidator (2019-09-25) - 600
-
termination-director-company-with-name-termination-date (2019-09-05) - TM01
-
appoint-person-director-company-with-name-date (2019-09-05) - AP01
-
capital-allotment-shares (2019-07-08) - SH01
-
confirmation-statement-with-updates (2019-06-12) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-02-02) - PSC02
-
confirmation-statement-with-updates (2018-05-24) - CS01
-
cessation-of-a-person-with-significant-control (2018-02-20) - PSC07
-
cessation-of-a-person-with-significant-control (2018-02-15) - PSC07
-
notification-of-a-person-with-significant-control (2018-02-15) - PSC02
-
change-account-reference-date-company-previous-shortened (2018-09-19) - AA01
-
accounts-with-accounts-type-small (2018-10-04) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-21) - AA
-
resolution (2017-11-16) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2017-11-09) - PSC05
-
change-registered-office-address-company-with-date-old-address-new-address (2017-11-07) - AD01
-
appoint-person-director-company-with-name-date (2017-11-07) - AP01
-
appoint-corporate-secretary-company-with-name-date (2017-11-06) - AP04
-
appoint-person-director-company-with-name-date (2017-11-06) - AP01
-
termination-director-company-with-name-termination-date (2017-11-06) - TM01
-
termination-director-company-with-name-termination-date (2017-10-13) - TM01
-
appoint-person-director-company-with-name-date (2017-10-11) - AP01
-
mortgage-satisfy-charge-full (2017-10-11) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-11) - AD01
-
termination-director-company-with-name-termination-date (2017-10-10) - TM01
-
confirmation-statement-with-updates (2017-05-24) - CS01
-
accounts-amended-with-accounts-type-total-exemption-small (2017-05-24) - AAMD
-
accounts-amended-with-accounts-type-total-exemption-full (2017-07-26) - AAMD
-
termination-secretary-company-with-name-termination-date (2017-10-10) - TM02
-
accounts-with-accounts-type-total-exemption-full (2017-07-18) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-07) - AR01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-29) - AD01
-
appoint-person-director-company-with-name-date (2015-06-11) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-11) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-09) - MR01
-
incorporation-company (2015-04-28) - NEWINC
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-21) - MR01