- Company Overview for HENDY WIND FARM LIMITED (07638660)
- Filing history for HENDY WIND FARM LIMITED (07638660)
- People for HENDY WIND FARM LIMITED (07638660)
- Charges for HENDY WIND FARM LIMITED (07638660)
- More for HENDY WIND FARM LIMITED (07638660)
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) |
---|---|---|---|
12 Mar 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2024 | AD01 | Registered office address changed from 100 Victoria Street London SW1E 5JL England to 109 Gloucester Place London W1U 6JW on 20 August 2024 | |
15 Aug 2024 | PSC02 | Notification of Njord Wind Limited as a person with significant control on 13 August 2024 | |
15 Aug 2024 | AP01 | Appointment of Mr Steven John Radford as a director on 13 August 2024 | |
15 Aug 2024 | PSC07 | Cessation of Ds Renewables Llp as a person with significant control on 13 August 2024 | |
15 Aug 2024 | TM02 | Termination of appointment of U and I Company Secretaries Limited as a secretary on 13 August 2024 | |
15 Aug 2024 | TM01 | Termination of appointment of Michael James Hood as a director on 13 August 2024 | |
15 Aug 2024 | TM01 | Termination of appointment of U and I Director 2 Limited as a director on 13 August 2024 | |
15 Aug 2024 | TM01 | Termination of appointment of U and I Director 1 Limited as a director on 13 August 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 20 June 2024 with updates | |
22 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
20 Jun 2023 | CS01 | Confirmation statement made on 20 June 2023 with updates | |
31 Mar 2023 | AA | Full accounts made up to 31 March 2022 | |
28 Nov 2022 | PSC02 | Notification of Ds Renewables Llp as a person with significant control on 10 April 2017 | |
28 Nov 2022 | PSC07 | Cessation of U and I Group Plc as a person with significant control on 10 April 2017 | |
28 Nov 2022 | PSC07 | Cessation of Steven John Radford as a person with significant control on 10 April 2017 | |
17 Nov 2022 | CH01 | Director's details changed for Mr Michael James Hood on 31 October 2022 | |
25 Oct 2022 | AP04 | Appointment of U and I Company Secretaries Limited as a secretary on 19 October 2022 | |
25 Oct 2022 | TM02 | Termination of appointment of Ls Company Secretaries Limited as a secretary on 19 October 2022 | |
24 Oct 2022 | AP02 | Appointment of U and I Director 2 Limited as a director on 19 October 2022 | |
24 Oct 2022 | AP02 | Appointment of U and I Director 1 Limited as a director on 19 October 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from 7a Howick Place London SW1P 1DZ United Kingdom to 100 Victoria Street London SW1E 5JL on 24 October 2022 | |
10 Oct 2022 | TM01 | Termination of appointment of Steven John Radford as a director on 10 October 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates |