MYNYDD Y CEMMAES WIND FARM HOLDINGS LIMITED: Filings
Overview
Company Name | MYNYDD Y CEMMAES WIND FARM HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08682780 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for MYNYDD Y CEMMAES 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 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 | ||||||||||||||||||
Confirmation statement made on Sep 09, 2016 with updates | 6 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||||||||||
Annual return made up to Sep 09, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
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 | ||||||||||||||||||
| ||||||||||||||||||||
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 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||||||||||
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 | ||||||||||||||||||
Annual return made up to Sep 09, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Sep 10, 2013
| 11 pages | SH01 | ||||||||||||||||||
Current accounting period shortened from Sep 30, 2014 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||||||||||
Appointment of Mr Sean Russell Williams as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Michael John Dix as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Michael Pelham Morris Olive as a director | 2 pages | AP01 | ||||||||||||||||||
Incorporation | 40 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