Advanced company searchLink opens in new window

GCP ONSHORE WIND 1 LIMITED

Company number 08401419

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Feb 2020 AP01 Appointment of Mr Philip William Kent as a director on 4 February 2020
17 Feb 2020 AP01 Appointment of Ms Saira Jane Johnston as a director on 4 February 2020
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2019 DS01 Application to strike the company off the register
25 Mar 2019 AD01 Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 24 Savile Row London W1S 2ES on 25 March 2019
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
01 Oct 2018 AA Full accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
29 Dec 2017 AA Full accounts made up to 31 March 2017
13 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
20 Oct 2016 AA Full accounts made up to 31 March 2016
16 Jun 2016 CH01 Director's details changed for Mr Nicholas Simon Parker on 26 May 2016
15 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
21 Dec 2015 AA Full accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
17 Nov 2014 AA Full accounts made up to 31 March 2014
09 Sep 2014 MR01 Registration of charge 084014190003, created on 5 September 2014
17 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
02 Dec 2013 AD01 Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013
06 Aug 2013 MR01 Registration of charge 084014190002
13 Jun 2013 AD01 Registered office address changed from 78 Portsmouth Road Cobham Surrey KT19 9BF United Kingdom on 13 June 2013
13 Jun 2013 AD01 Registered office address changed from 53-54 Grosvenor Street London W1K 3HU United Kingdom on 13 June 2013
18 Apr 2013 MR01 Registration of charge 084014190001
19 Feb 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014