Advanced company searchLink opens in new window

BL WIND (HOLDINGS) LIMITED

Company number 08522855

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
22 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
23 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 23 December 2016
22 Dec 2016 AP03 Appointment of Teresa Sarah Hedges as a secretary on 30 November 2016
22 Dec 2016 AD02 Register inspection address has been changed to C/O Hcp Management Services C/O Hcp Management Services Ibex House (4th Floor West) 42-47 Minories London EC3N 1DY
18 Dec 2016 TM02 Termination of appointment of Philip Naylor as a secretary on 30 November 2016
19 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
10 May 2016 CH01 Director's details changed for David Michael Hhardy on 2 December 2015
18 Mar 2016 MR04 Satisfaction of charge 085228550001 in full
15 Mar 2016 SH20 Statement by Directors
15 Mar 2016 SH19 Statement of capital on 15 March 2016
  • GBP 1.00
15 Mar 2016 CAP-SS Solvency Statement dated 15/03/16
15 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Dec 2015 AP01 Appointment of Mr Joseph Mark Linney as a director on 2 December 2015
18 Dec 2015 AP01 Appointment of David Michael Hhardy as a director on 2 December 2015
18 Dec 2015 TM01 Termination of appointment of Thomas Daniel Brooks as a director on 2 December 2015
18 Dec 2015 TM01 Termination of appointment of Simon Lambert Parrish as a director on 2 December 2015
08 Oct 2015 TM02 Termination of appointment of Maria Lewis as a secretary on 4 September 2015
08 Oct 2015 AP03 Appointment of Philip Naylor as a secretary on 4 September 2015
01 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
12 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
21 Feb 2015 TM01 Termination of appointment of Benjamin Peter Pollock as a director on 31 January 2015