Advanced company searchLink opens in new window

WIND HOLD CO 1 LIMITED

Company number 08816493

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2021 DS01 Application to strike the company off the register
24 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Jun 2020 TM01 Termination of appointment of Simon Lambert Parrish as a director on 26 May 2020
02 Jun 2020 AP01 Appointment of Mrs Clare Underwood as a director on 26 May 2020
01 Jun 2020 AP03 Appointment of Emily Martin as a secretary on 26 May 2020
18 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
08 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Jan 2019 TM02 Termination of appointment of Philip Naylor as a secretary on 18 January 2019
19 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
22 Oct 2018 AP01 Appointment of Mr Andrew Stephen Pearson as a director on 22 October 2018
22 Oct 2018 TM01 Termination of appointment of Ross Mcarthur as a director on 22 October 2018
25 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
13 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
21 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
08 Dec 2015 CERTNM Company name changed tralorg wind farm (hold co) LIMITED\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
06 Oct 2015 TM02 Termination of appointment of Maria Bernadette Lewis as a secretary on 4 September 2015
06 Oct 2015 AP03 Appointment of Philip Naylor as a secretary on 4 September 2015