- Company Overview for WOOD LANE WIND FARM HOLDINGS LIMITED (08424128)
- Filing history for WOOD LANE WIND FARM HOLDINGS LIMITED (08424128)
- People for WOOD LANE WIND FARM HOLDINGS LIMITED (08424128)
- More for WOOD LANE WIND FARM HOLDINGS LIMITED (08424128)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2017 | AD01 | Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE England to 3.07 Canterbury Court Kennington Park 1 - 3 Brixton Road London SW9 6DE on 13 June 2017 | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2017 | DS01 | Application to strike the company off the register | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
30 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
05 May 2015 | AD01 | Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on 5 May 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Sean Russell Williams as a director on 31 March 2015 | |
27 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
23 Dec 2014 | AD01 | Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 23 December 2014 | |
02 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
02 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2014 | |
07 May 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-05-07
Statement of capital on 2014-05-07
|
|
23 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2014 | CONNOT | Change of name notice | |
22 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2013
|
|
18 Jul 2013 | SH08 | Change of share class name or designation | |
18 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2013 | AA01 | Current accounting period extended from 28 February 2014 to 31 March 2014 | |
28 Feb 2013 | NEWINC |
Incorporation
|