Advanced company searchLink opens in new window

GRIFFE GRANGE WIND FARM LIMITED

Company number 07638736

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2023 DS01 Application to strike the company off the register
17 Oct 2023 PSC05 Change of details for Land Securities Spv's Limited as a person with significant control on 21 September 2023
16 Oct 2023 PSC05 Change of details for Land Securities Spv's Limited as a person with significant control on 21 September 2023
16 Oct 2023 PSC05 Change of details for Land Securities Spv's Limited as a person with significant control on 21 September 2023
13 Oct 2023 PSC05 Change of details for Ds Renewables Llp as a person with significant control on 21 September 2023
14 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
23 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
15 Dec 2022 PSC07 Cessation of Steven John Radford as a person with significant control on 10 April 2017
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
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
23 Jun 2022 TM01 Termination of appointment of Richard Upton as a director on 30 April 2022
06 Apr 2022 TM01 Termination of appointment of Jamie Graham Christmas as a director on 31 March 2022
22 Dec 2021 TM02 Termination of appointment of Chris Barton as a secretary on 17 December 2021
20 Dec 2021 AP04 Appointment of Ls Company Secretaries Limited as a secretary on 17 December 2021