Advanced company searchLink opens in new window

DREACHMHOR WIND FARM (HOLDINGS) LIMITED

Company number 08493202

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
25 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
19 Dec 2016 AP03 Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016
18 Dec 2016 TM02 Termination of appointment of Philip Naylor as a secretary on 30 November 2016
18 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 18 December 2016
18 Dec 2016 AD02 Register inspection address has been changed to C/O Hcp Management Services Ibex House 4th Floor West 42-47 Minories London EC3N 1DY
08 Nov 2016 MR04 Satisfaction of charge 084932020001 in full
12 Sep 2016 CH01 Director's details changed for Jame Yit Ho Tang on 26 August 2016
28 Jul 2016 AP01 Appointment of Muxin Ma as a director on 29 June 2016
11 Jul 2016 AP01 Appointment of Jame Yit Ho Tang as a director on 29 June 2016
11 Jul 2016 TM01 Termination of appointment of Ross Mcarthur as a director on 29 June 2016
13 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
07 Oct 2015 TM01 Termination of appointment of David Richard Bradbury as a director on 1 September 2015
07 Oct 2015 TM01 Termination of appointment of John Edward Stephens as a director on 1 September 2015
07 Oct 2015 AP01 Appointment of Mr Joseph Mark Linney as a director on 1 September 2015
25 Jun 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 1 June 2015
25 Jun 2015 AP03 Appointment of Philip Naylor as a secretary on 1 June 2015
25 Jun 2015 AA Group of companies' accounts made up to 31 December 2014