Advanced company searchLink opens in new window

HOLYWELL WIND DIRECT LIMITED

Company number 08293717

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2021 DS01 Application to strike the company off the register
21 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with no updates
04 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
15 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with no updates
09 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
10 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
03 May 2017 AA Total exemption full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
22 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
24 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10
27 Aug 2015 AA Total exemption full accounts made up to 31 December 2014
10 Mar 2015 AD01 Registered office address changed from The Old Barn Llantrisant Pontyclun Mid Glamorgan CF72 8LP to Number One Waterton Park Bridgend CF31 3PH on 10 March 2015
10 Mar 2015 TM01 Termination of appointment of William John Evan David as a director on 2 March 2015
01 Jan 2015 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 10
04 Jun 2014 AD01 Registered office address changed from Lewins Place Lewins Mead Bristol BS1 2NR on 4 June 2014
03 Jun 2014 TM01 Termination of appointment of Euan Cameron as a director
03 Jun 2014 TM01 Termination of appointment of Richard Barker as a director
03 Jun 2014 TM02 Termination of appointment of Alexander Hannah as a secretary
03 Jun 2014 AP01 Appointment of Mr Iestyn Rhys Morgan as a director
03 Jun 2014 AP01 Appointment of Mr Andrew Crossman as a director