HARBOURCROSS SOLAR LIMITED

HARBOURCROSS SOLAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Data Source
  • Overview

    Company NameHARBOURCROSS SOLAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07664122
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARBOURCROSS SOLAR LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is HARBOURCROSS SOLAR LIMITED located?

    Registered Office Address
    3.07 Canterbury Court Kennington Park
    1 - 3 Brixton Road
    SW9 6DE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HARBOURCROSS SOLAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOOD LANE WIND FARM LTD.Jun 09, 2011Jun 09, 2011

    What are the latest accounts for HARBOURCROSS SOLAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for HARBOURCROSS SOLAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE to 3.07 Canterbury Court Kennington Park 1 - 3 Brixton Road London SW9 6DE on Jun 13, 2017

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Michael Pelham Morris Olive as a director on Mar 14, 2017

    1 pagesTM01

    Termination of appointment of Ross David Hamilton Glover as a director on Mar 14, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Jun 09, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2016

    Statement of capital on Jul 01, 2016

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to Jun 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr. Pelham Olive on Jun 22, 2015

    2 pagesCH01

    Director's details changed for Mr Peter Jonathan Lewin on Jun 22, 2015

    2 pagesCH01

    Director's details changed for Mr Ross David Hamilton Glover on Jun 22, 2015

    2 pagesCH01

    Director's details changed for Mr. Mike Dix on Mar 31, 2015

    2 pagesCH01

    Director's details changed for Mr. Mike Dix on Mar 31, 2015

    2 pagesCH01

    Termination of appointment of Sean Russell Williams as a director on Mar 31, 2015

    1 pagesTM01

    Registered office address changed from Third Floor Bewlay House 2 Swallow Place London W1B 2AE England to Bewlay House 2 Swallow Place London W1B 2AE on Apr 27, 2015

    1 pagesAD01

    Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading RG1 1PZ to Third Floor Bewlay House 2 Swallow Place London W1B 2AE on Feb 05, 2015

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2014

    9 pagesAA

    Annual return made up to Jun 09, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed wood lane wind farm LTD.\certificate issued on 23/04/14
    4 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2014

    Change company name resolution on Mar 31, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of capital following an allotment of shares on Mar 31, 2013

    • Capital: GBP 218.17
    11 pagesSH01

    Total exemption full accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Jun 09, 2013 with full list of shareholders

    8 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0