CROWN HILL WIND FARM LIMITED: Filings
Overview
Company Name | CROWN HILL WIND FARM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08250014 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for CROWN HILL WIND FARM LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(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 pages | AD01 | ||||||||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||||||||||
Termination of appointment of Ross David Hamilton Glover as a director on Mar 14, 2017 | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of Michael Pelham Morris Olive as a director on Mar 14, 2017 | 1 pages | TM01 | ||||||||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Oct 11, 2016 with updates | 5 pages | CS01 | ||||||||||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||||||||||||||||||
Annual return made up to Oct 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||||||
Termination of appointment of Sean Russell Williams as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||||||
Annual return made up to Oct 11, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||||||||||||||||||
Annual return made up to Oct 11, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Consolidation of shares on Feb 20, 2013 | 5 pages | SH02 | ||||||||||||||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Current accounting period shortened from Mar 31, 2014 to Mar 31, 2013 | 1 pages | AA01 | ||||||||||||||||||||||||||
Current accounting period extended from Oct 31, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||||||||||||||||||
Appointment of Mr Sean Russell Williams as a director | 2 pages | AP01 | ||||||||||||||||||||||||||
Appointment of Mr Michael Pelham Morris Olive as a director | 2 pages | AP01 | ||||||||||||||||||||||||||
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