CROWN HILL WIND FARM LIMITED: Filings

  • Overview

    Company NameCROWN HILL WIND FARM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08250014
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CROWN HILL WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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 Ross David Hamilton Glover as a director on Mar 14, 2017

    1 pagesTM01

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

    1 pagesTM01

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

    3 pagesAA

    Confirmation statement made on Oct 11, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Oct 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 1
    SH01

    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

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

    1 pagesTM01

    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 Dec 23, 2014

    1 pagesAD01

    Annual return made up to Oct 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 18, 2014

    Statement of capital on Oct 18, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Oct 11, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2013

    Statement of capital on Oct 22, 2013

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Section 190 - distribution agreement 31/03/2013
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Consolidation of shares on Feb 20, 2013

    5 pagesSH02

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Subdivision 20/02/2013
    RES13

    Current accounting period shortened from Mar 31, 2014 to Mar 31, 2013

    1 pagesAA01

    Current accounting period extended from Oct 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Appointment of Mr Sean Russell Williams as a director

    2 pagesAP01

    Appointment of Mr Michael Pelham Morris Olive as a director

    2 pagesAP01

    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