Advanced company searchLink opens in new window

PARHAM AIRFIELD WINDFARM (HOLDINGS) LIMITED

Company number 04587906

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2011 DS01 Application to strike the company off the register
04 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
15 Dec 2010 CH01 Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010
30 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
Statement of capital on 2010-11-30
  • GBP 4
28 Apr 2010 AP01 Appointment of Mr Alexandre Mark Labouret as a director
28 Apr 2010 TM01 Termination of appointment of Richard Mardon as a director
06 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
06 Jan 2010 AD01 Registered office address changed from 40 George Street London W1U 7DW on 6 January 2010
12 Nov 2009 AR01 Annual return made up to 12 November 2009 with full list of shareholders
11 Sep 2009 AA Total exemption full accounts made up to 31 December 2008
07 Jul 2009 288c Director's Change of Particulars / emma collins / 07/07/2009 / HouseName/Number was: 27, now: 29
24 Jun 2009 288c Director's Change of Particulars / emma collins / 24/06/2009 / HouseName/Number was: 7A, now: 27; Street was: blenheim terrace, now: upper montagu street; Area was: st john's wood, now: ; Post Code was: NW8 0EH, now: wih 1SD
10 Dec 2008 363a Return made up to 12/11/08; full list of members
08 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
14 Nov 2007 363a Return made up to 12/11/07; full list of members
20 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006
21 Aug 2007 CERTNM Company name changed saxon windpower LIMITED\certificate issued on 21/08/07
25 May 2007 363s Return made up to 12/11/06; change of members; amend
20 Feb 2007 287 Registered office changed on 20/02/07 from: unit 1 dyfi eco park machynlleth powys SY20 8AX
14 Nov 2006 363a Return made up to 12/11/06; full list of members
20 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
23 Jun 2006 288a New director appointed
21 Jun 2006 288b Director resigned