Company NameTLS Wind Power Ltd.
Company StatusDissolved
Company Number06895974
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameLowco2 Energy Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameDr Anthony Robert Middleton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBarkhill House Shire Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NT
Director NameMrs Patricia Anne Middleton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2012(3 years, 7 months after company formation)
Appointment Duration7 years, 9 months (closed 22 September 2020)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressBarkhill House Shire Lane
Chorleywood
Hertfordshire
WD3 5NT

Location

Registered AddressBarkhill House
Shire Lane
Chorleywood
Hertfordshire
WD3 5NT
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Tls Energy LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
28 January 2020Application to strike the company off the register (3 pages)
21 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
26 November 2018Accounts for a small company made up to 31 March 2018 (8 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 September 2017Accounts for a small company made up to 31 March 2017 (7 pages)
29 September 2017Accounts for a small company made up to 31 March 2017 (7 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
21 December 2016Full accounts made up to 31 March 2016 (9 pages)
21 December 2016Full accounts made up to 31 March 2016 (9 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
3 June 2016Register inspection address has been changed from 1st Floor Batchworth Lock House 99 Church Street Rickmansworth Hertfordshire WD3 1JJ England to 2nd Floor, Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE (1 page)
3 June 2016Register inspection address has been changed from 1st Floor Batchworth Lock House 99 Church Street Rickmansworth Hertfordshire WD3 1JJ England to 2nd Floor, Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE (1 page)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
8 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 July 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
8 July 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
8 July 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
28 May 2015Company name changed LOWCO2 energy LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
(3 pages)
28 May 2015Company name changed LOWCO2 energy LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
(3 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
17 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
12 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
30 May 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 2
(3 pages)
30 May 2013Register(s) moved to registered inspection location (1 page)
30 May 2013Register inspection address has been changed (1 page)
30 May 2013Register(s) moved to registered inspection location (1 page)
30 May 2013Statement of capital following an allotment of shares on 12 December 2012
  • GBP 2
(3 pages)
30 May 2013Register inspection address has been changed (1 page)
18 February 2013Appointment of Mrs Patricia Anne Middleton as a director (2 pages)
18 February 2013Appointment of Mrs Patricia Anne Middleton as a director (2 pages)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
10 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (3 pages)
17 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
5 May 2009Incorporation (13 pages)
5 May 2009Incorporation (13 pages)