- Company Overview for PARHAM AIRFIELD WINDFARM (HOLDINGS) LIMITED (04587906)
- Filing history for PARHAM AIRFIELD WINDFARM (HOLDINGS) LIMITED (04587906)
- People for PARHAM AIRFIELD WINDFARM (HOLDINGS) LIMITED (04587906)
- More for PARHAM AIRFIELD WINDFARM (HOLDINGS) LIMITED (04587906)
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
|
|
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 |