Advanced company searchLink opens in new window

BILSTHORPE WIND FARM HOLDINGS LIMITED

Company number 07075896

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2017 DS01 Application to strike the company off the register
28 Sep 2017 SH20 Statement by Directors
28 Sep 2017 SH19 Statement of capital on 28 September 2017
  • GBP 1
28 Sep 2017 CAP-SS Solvency Statement dated 27/09/17
28 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
15 Dec 2016 AD01 Registered office address changed from 1 Kingsway London WC2B 6AN to 8 White Oak Square London Road Swanley Kent BR8 7AG on 15 December 2016
15 Dec 2016 AD02 Register inspection address has been changed to Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
19 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
09 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3,661,813
15 Mar 2016 SH20 Statement by Directors
15 Mar 2016 SH19 Statement of capital on 15 March 2016
  • GBP 3,661,813.00
15 Mar 2016 CAP-SS Solvency Statement dated 15/03/16
15 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
25 Sep 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
25 Sep 2015 AP03 Appointment of Teresa Sarah Hedges as a secretary on 4 September 2015
10 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 4,661,813
10 Jun 2015 CH01 Director's details changed for Mr David Michael Hardy on 8 June 2015
20 Feb 2015 AP01 Appointment of Mr Joseph Mark Linney as a director on 27 January 2015
20 Feb 2015 TM01 Termination of appointment of Ross Mcarthur as a director on 27 January 2015
01 Jul 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4,661,813