DELPH WIND FARM HOLDINGS LIMITED

3.07 Canterbury Court Kennington Park 3.07 Canterbury Court Kennington Park, London, SW9 6DE, England
StatusDISSOLVED
Company No.08423779
CategoryPrivate Limited Company
Incorporated28 Feb 2013
Age11 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution04 Jul 2017
Years6 years, 10 months, 14 days

SUMMARY

DELPH WIND FARM HOLDINGS LIMITED is an dissolved private limited company with number 08423779. It was incorporated 11 years, 2 months, 18 days ago, on 28 February 2013 and it was dissolved 6 years, 10 months, 14 days ago, on 04 July 2017. The company address is 3.07 Canterbury Court Kennington Park 3.07 Canterbury Court Kennington Park, London, SW9 6DE, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jul 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-13

Old address: Third Floor, Bewlay House 2 Swallow Place London W1B 2AE

New address: 3.07 Canterbury Court Kennington Park 1 - 3 Brixton Road London SW9 6DE

Documents

View document PDF

Gazette notice voluntary

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Apr 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 29 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Russell Williams

Termination date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-23

Old address: Brook Henderson House 37-43 Blagrave Street Reading Berkshire RG1 1PZ

New address: Third Floor, Bewlay House 2 Swallow Place London W1B 2AE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 01 Oct 2014

Action Date: 28 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Jul 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2013

Action Date: 31 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-31

Capital : 219.59 GBP

Documents

View document PDF

Resolution

Date: 18 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jun 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 28 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENDSIC 8 LTD

20 NIGHTINGALE COURT,ROTHERHAM,S60 2AB

Number:11845321
Status:ACTIVE
Category:Private Limited Company

GRULYO CONSULTANCY LTD

99 DILSTON ROAD,NEWCASTLE UPON TYNE,NE4 5AB

Number:11201577
Status:ACTIVE
Category:Private Limited Company

H & S PLASTERING & CONSTRUCTION LTD

ASH HOUSE BRECKENWOOD ROAD,CAMBRIDGE,CB21 5DQ

Number:05456504
Status:ACTIVE
Category:Private Limited Company

HEATON PLATT BRIDGE LIMITED

290 BOLTON ROAD,WIGAN,WN2 1PR

Number:09748133
Status:ACTIVE
Category:Private Limited Company

MPE CLEARANCE LTD

65A UTTOXETER ROAD,STOKE-ON-TRENT,ST10 4LG

Number:11780579
Status:ACTIVE
Category:Private Limited Company

THE MOOVING PROPERTY LIMITED

45 HILLCREST,LONDON,N21 1AT

Number:11668125
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source