Advanced company searchLink opens in new window

DARCEY LODE WIND FARM HOLDINGS LIMITED

Company number 08424315

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)
04 Jul 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
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2017 DS01 Application to strike the company off the register
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 231.39
30 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
28 Sep 2015 SH02 Sub-division of shares on 29 May 2015
12 Aug 2015 SH08 Change of share class name or designation
12 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 May 2015 AD01 Registered office address changed from Bewlay House 2 Swallow Place London W1B 2AE England to Bewlay House 2 Swallow Place London W1B 2AE on 5 May 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
13 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 February 2014
23 Apr 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-31
23 Apr 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-03-31
23 Apr 2014 CONNOT Change of name notice
04 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 232.456

Statement of capital on 2014-10-13
  • GBP 232.46
  • ANNOTATION Clarification a second filed AR01 was registered on 13/10/2014
18 Jul 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 232.46
18 Jul 2013 SH08 Change of share class name or designation
18 Jul 2013 SH10 Particulars of variation of rights attached to shares
18 Jul 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The terms of a distribution agreement 31/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities