Advanced company searchLink opens in new window

HALL FARM WIND HOLDINGS LIMITED

Company number 08336127

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2017 DS01 Application to strike the company off the register
28 Nov 2016 CH01 Director's details changed for Mr David Swindin on 13 November 2016
29 Feb 2016 CH01 Director's details changed for Mr David Swindin on 4 January 2016
29 Feb 2016 CH01 Director's details changed for Mr Oliver George Alexander on 4 January 2016
29 Feb 2016 CH01 Director's details changed for Cristina Del Pilar Moreno on 4 January 2016
26 Feb 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 180.001
26 Feb 2016 TM02 Termination of appointment of Thomas West as a secretary on 30 October 2015
26 Feb 2016 CH01 Director's details changed for Mr David Swindin on 30 July 2015
26 Feb 2016 CH01 Director's details changed for Cristina Del Pilar Moreno on 30 July 2015
04 Jan 2016 AD01 Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to 110 Floor 15 Bishopsgate London EC2N 4AY on 4 January 2016
19 Nov 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
10 Nov 2015 AA Full accounts made up to 31 March 2015
11 Aug 2015 AP03 Appointment of Thomas West as a secretary on 30 July 2015
11 Aug 2015 TM02 Termination of appointment of Ines Da Cruz Bernardo as a secretary on 30 July 2015
11 Aug 2015 AP01 Appointment of David Swindin as a director on 30 July 2015
11 Aug 2015 TM01 Termination of appointment of Harry Bright as a director on 30 July 2015
11 Aug 2015 AP01 Appointment of Cristina Del Pilar Moreno as a director on 30 July 2015
11 Aug 2015 TM01 Termination of appointment of Ricardo Diaz Gonzalez as a director on 30 July 2015
09 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 180.001
10 Oct 2014 AA Full accounts made up to 31 March 2014
27 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 180
04 Jan 2014 AA Accounts for a small company made up to 31 March 2013
03 Jan 2014 AA01 Previous accounting period shortened from 31 December 2013 to 31 March 2013