Advanced company searchLink opens in new window

CROWN HILL WIND FARM HOLDINGS LIMITED

Company number 08424219

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2017 AD01 Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE England to 3.07 Canterbury Court Kennington Park 1 - 3 Brixton Road London SW9 6DE on 13 June 2017
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2017 DS01 Application to strike the company off the register
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 231.39
30 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
11 Aug 2015 SH02 Sub-division of shares on 29 May 2015
11 Aug 2015 SH08 Change of share class name or designation
11 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ D and e ord shares of £0.0001 each subdivided into £03.00001 each 29/05/2015
05 May 2015 AD01 Registered office address changed from Third Floor, Bewlay House 2 Swallow Place London W1B 2AE to Bewlay House 2 Swallow Place London W1B 2AE on 5 May 2015
31 Mar 2015 TM01 Termination of appointment of Sean Russell Williams as a director on 31 March 2015
27 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 232.45505
23 Dec 2014 AD01 Registered office address changed from Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ to Third Floor, Bewlay House 2 Swallow Place London W1B 2AE on 23 December 2014
02 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
02 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 February 2014
07 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 232.456
  • ANNOTATION Clarification a second filed AR01 was registered on 02/10/2014
25 Jul 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 218.17
19 Jul 2013 SH08 Change of share class name or designation
19 Jul 2013 SH10 Particulars of variation of rights attached to shares
26 Jun 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
28 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted