Advanced company searchLink opens in new window

FIRST WINDFARM HOLDINGS LIMITED

Company number 02664824

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2024 DS01 Application to strike the company off the register
15 May 2023 AC92 Restoration by order of the court
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2020 DS01 Application to strike the company off the register
18 Oct 2019 SH20 Statement by Directors
18 Oct 2019 SH19 Statement of capital on 18 October 2019
  • GBP 1.00
18 Oct 2019 CAP-SS Solvency Statement dated 23/09/19
18 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company ordinary shares cancelled 03/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
21 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
18 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
25 Apr 2018 PSC02 Notification of Edf Energy Renewables Limited as a person with significant control on 16 March 2018
25 Apr 2018 PSC07 Cessation of Edf Energy Renewables Holdings Limited as a person with significant control on 16 March 2018
01 Mar 2018 AP01 Appointment of Mr Hassaan Majid as a director on 1 February 2018
28 Feb 2018 TM01 Termination of appointment of Owen John Henry Forster as a director on 1 February 2018
28 Feb 2018 TM01 Termination of appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2018
22 Dec 2017 MR04 Satisfaction of charge 6 in full
24 Nov 2017 PSC05 Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 23 November 2017
24 Nov 2017 AD01 Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017
24 Nov 2017 AD01 Registered office address changed from 40 Grosvenor Place London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 24 November 2017
03 Aug 2017 AA Full accounts made up to 31 December 2016
20 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
12 Apr 2017 AP01 Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017