POLL LOCHAIG WIND FARM HOLDINGS LIMITED: Filings
Overview
| Company Name | POLL LOCHAIG WIND FARM HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08424019 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for POLL LOCHAIG WIND FARM HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||||||||||
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 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 | ||||||||||||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||||||||||||||||||
Annual return made up to Feb 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
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 Apr 04, 2016 | 1 pages | AD01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||||||||||||||||||
Sub-division of shares on May 29, 2015 | 17 pages | SH02 | ||||||||||||||||||||||||||
Change of share class name or designation | 3 pages | SH08 | ||||||||||||||||||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Annual return made up to Feb 28, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
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 Berkshire RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on Dec 23, 2014 | 1 pages | AD01 | ||||||||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||||||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Feb 28, 2014 | 21 pages | RP04 | ||||||||||||||||||||||||||
Annual return made up to Feb 28, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2013
| 11 pages | SH01 | ||||||||||||||||||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Current accounting period extended from Feb 28, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||||||||||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
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