Advanced company searchLink opens in new window

HILTON WIND FARM LIMITED

Company number 07767187

Filter by category

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 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2017 DS01 Application to strike the company off the register
24 Jul 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
24 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
24 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
19 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
15 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
02 Sep 2016 AP03 Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 July 2016
02 Sep 2016 TM02 Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016
26 May 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
26 May 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
26 May 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
13 Oct 2015 AA Full accounts made up to 31 December 2014
16 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
20 Feb 2015 AP01 Appointment of Mr Andrea Belloli as a director on 12 February 2015
17 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1
24 Apr 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
14 Mar 2014 AP03 Appointment of Mr Christopher Laskey Fidler as a secretary
27 Feb 2014 AUD Auditor's resignation
26 Feb 2014 AP01 Appointment of Mr Robert Stephen Carter as a director
18 Feb 2014 CERTNM Company name changed banks renewables (hilton wind farm) LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-05
  • NM01 ‐ Change of name by resolution
17 Feb 2014 TM02 Termination of appointment of David Martin as a secretary
17 Feb 2014 AD01 Registered office address changed from Inkerman House St. Johns Road Meadowfield Durham DH7 8XL United Kingdom on 17 February 2014