Advanced company searchLink opens in new window

LEPHIN WIND FARM LIMITED

Company number 07299544

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2017 DS01 Application to strike the company off the register
01 Nov 2016 MR04 Satisfaction of charge 072995440002 in full
14 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
11 Jul 2016 CH01 Director's details changed for Mr Bernard John Dale on 6 June 2016
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
23 Jun 2015 MR04 Satisfaction of charge 1 in full
24 Dec 2014 TM01 Termination of appointment of Alan Stevenson as a director on 11 December 2014
24 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Jun 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
11 Feb 2014 TM01 Termination of appointment of Andrew Taylor as a director
08 Feb 2014 MR01 Registration of charge 072995440002
17 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Sep 2013 CH01 Director's details changed for Mr Bernard John Dale on 30 September 2013
23 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
13 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Aug 2012 AP01 Appointment of Mr Bernard John Dale as a director
10 Aug 2012 AP01 Appointment of Mr Andrew Kirton Taylor as a director
09 Aug 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
09 Aug 2012 TM01 Termination of appointment of Michael Hewitt as a director
02 May 2012 CH01 Director's details changed for Alan Stevenson on 1 May 2012
10 Feb 2012 AD01 Registered office address changed from Lakeside Shirwell Crescent Furzton Milton Keynes Buckinghamshire MK4 1GA on 10 February 2012
10 Feb 2012 TM01 Termination of appointment of Hotbed Directors One Limited as a director