MYNYDD Y CEMMAES WIND FARM HOLDINGS LIMITED: Filings

  • Overview

    Company NameMYNYDD Y CEMMAES WIND FARM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08682780
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for MYNYDD Y CEMMAES WIND FARM HOLDINGS 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

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

    4 pagesAA

    Confirmation statement made on Sep 09, 2016 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2015

    7 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 231.37505
    SH01

    Sub-division of shares on May 29, 2015

    17 pagesSH02

    Change of share class name or designation

    3 pagesSH08

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    1,200,00 d ord shrs of £0.0001 each be sub into 12,000,000 d ord shrs of £0.0001 each 29/05/2015
    RES13

    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

    Total exemption full accounts made up to Mar 31, 2014

    7 pagesAA

    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 pagesAD01

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 232.46
    SH01

    Statement of capital following an allotment of shares on Sep 10, 2013

    • Capital: GBP 218.17
    11 pagesSH01

    Current accounting period shortened from Sep 30, 2014 to Mar 31, 2014

    1 pagesAA01

    Appointment of Mr Sean Russell Williams as a director

    2 pagesAP01

    Appointment of Mr Michael John Dix as a director

    2 pagesAP01

    Appointment of Mr Michael Pelham Morris Olive as a director

    2 pagesAP01

    Incorporation

    40 pagesNEWINC

    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