- Company Overview for HOLDERNESS WINDFARM LIMITED (04832168)
- Filing history for HOLDERNESS WINDFARM LIMITED (04832168)
- People for HOLDERNESS WINDFARM LIMITED (04832168)
- More for HOLDERNESS WINDFARM LIMITED (04832168)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Aug 2017 | DS01 | Application to strike the company off the register | |
28 Apr 2017 | TM02 | Termination of appointment of Alexander James St. John Hannah as a secretary on 28 April 2017 | |
28 Apr 2017 | AP03 | Appointment of Euan Porter Cameron as a secretary on 28 April 2017 | |
28 Apr 2017 | AD01 | Registered office address changed from 7 Hill Street Bristol BS1 5PU to 25 Shirley Shirleys Ditchling Hassocks BN6 8UD on 28 April 2017 | |
28 Apr 2017 | TM01 | Termination of appointment of Richard Barker as a director on 28 April 2017 | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
14 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | AD02 | Register inspection address has been changed from C/O Wind Prospect Limited Lewins Place Lewins Mead Bristol BS1 2NR England to C/O Wind Prospect Group Limited 7 Hill Street Bristol BS1 5PU | |
11 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from C/O C/O Wind Prospect Limited Lewins Place Lewins Mead Bristol BS1 2NR to 7 Hill Street Bristol BS1 5PU on 15 October 2014 | |
24 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | AD04 | Register(s) moved to registered office address Lewins Place Lewins Mead Bristol BS1 2NR | |
16 Jul 2014 | AD02 | Register inspection address has been changed from C/O Edf Energy Renewables Endeavour House Victory Way Doxford International Business Park Sunderland SR3 3XL United Kingdom to Lewins Place Lewins Mead Bristol BS1 2NR | |
24 Apr 2014 | AP03 | Appointment of Mr Alexander James St. John Hannah as a secretary | |
24 Apr 2014 | AP01 | Appointment of Mr Richard Barker as a director | |
15 Apr 2014 | TM01 | Termination of appointment of Bruno Larsen as a director | |
15 Apr 2014 | TM02 | Termination of appointment of Robert Henderson as a secretary | |
15 Apr 2014 | AD01 | Registered office address changed from 40 Grosvenor Place London SW1X 7EN United Kingdom on 15 April 2014 | |
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
05 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
13 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |