Advanced company searchLink opens in new window

WEAR POINT WIND HOLDCO LIMITED

Company number 08235168

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
22 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 22 December 2016
22 Dec 2016 TM02 Termination of appointment of Philip Naylor as a secretary on 30 November 2016
22 Dec 2016 AD02 Register inspection address has been changed to C/O Hcp Managememt Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
22 Dec 2016 AP03 Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016
05 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
19 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
18 Mar 2016 MR04 Satisfaction of charge 1 in full
14 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 245
07 Oct 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
06 Oct 2015 AP03 Appointment of Philip Naylor as a secretary on 4 September 2015
18 Sep 2015 AP01 Appointment of Mr Joseph Mark Linney as a director on 1 September 2015
18 Sep 2015 TM01 Termination of appointment of Simon Lambert Parrish as a director on 1 September 2015
03 Sep 2015 AA Full accounts made up to 31 December 2014
24 Apr 2015 AP01 Appointment of Mr David Michael Hardy as a director on 31 March 2015
24 Apr 2015 TM01 Termination of appointment of Ross Mcarthur as a director on 31 March 2015
13 Nov 2014 TM01 Termination of appointment of Carl Harvey Dix as a director on 29 October 2014
13 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 245
09 Jul 2014 AA Full accounts made up to 31 December 2013