Advanced company searchLink opens in new window

CUTHBERTS HILL WINDFARM LIMITED

Company number 02904853

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)
27 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2011 DS01 Application to strike the company off the register
21 Nov 2011 TM02 Termination of appointment of Penelope Anne Sainsbury as a secretary on 14 November 2011
09 Nov 2011 AD01 Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT on 9 November 2011
18 Oct 2011 AD02 Register inspection address has been changed
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
Statement of capital on 2011-03-11
  • GBP 1
02 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Jun 2010 AP01 Appointment of Mrs Julia Lynch-Williams as a director
04 May 2010 TM01 Termination of appointment of Paul Cowling as a director
19 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
13 Jan 2010 AD01 Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6PB on 13 January 2010
09 Jan 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sect 175 18/12/2009
09 Jan 2010 CC04 Statement of company's objects
08 Sep 2009 AA Accounts made up to 31 December 2008
09 Jun 2009 288c Director's Change of Particulars / keith moseley / 07/05/2009 / HouseName/Number was: , now: windmill hill business park; Street was: 2 napoleon avenue, now: whitehill way; Post Town was: farnborough, now: swindon; Region was: hampshire, now: wiltshire; Post Code was: GU14 8LY, now: SN5 6PB; Secure Officer was: false, now: true
09 Jun 2009 288c Director's Change of Particulars / paul cowling / 07/05/2009 / HouseName/Number was: , now: windmill hill business park; Street was: forge house, now: whitehill way; Area was: daglingworth, now: ; Post Town was: cirencester, now: swindon; Region was: gloucestershire, now: wiltshire; Post Code was: GL7 7AE, now: SN5 6PB; Secure Officer was: false, n
03 Jun 2009 288c Secretary's Change of Particulars / penelope sainsbury / 20/04/2009 / HouseName/Number was: , now: windmill hill business park; Street was: pear tree cottage, now: whitehill way; Area was: wortley, now: ; Post Town was: wotton under edge, now: swindon; Region was: gloucestershire, now: wiltshire; Post Code was: GL12 7QP, now: SN5 6PB; Secure Office
24 Mar 2009 363a Return made up to 04/03/09; full list of members
08 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
14 Aug 2008 AA Accounts made up to 31 December 2007
10 Jul 2008 RESOLUTIONS Resolutions
  • RES13 ‐ D/Rep fin stats appr sec & mr moseley auth to sign 23/06/2008
08 Jul 2008 288a Director appointed mr paul leslie cowling
16 Apr 2008 363a Return made up to 04/03/08; full list of members