Advanced company searchLink opens in new window

HOLDERNESS WINDFARM LIMITED

Company number 04832168

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)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
13 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011