HIGHNAM FARM SOLAR LIMITED

Fox Fold House Steventon Road Fox Fold House Steventon Road, Wantage, OX12 0HS, England
StatusDISSOLVED
Company No.09446639
CategoryPrivate Limited Company
Incorporated18 Feb 2015
Age9 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month, 11 days

SUMMARY

HIGHNAM FARM SOLAR LIMITED is an dissolved private limited company with number 09446639. It was incorporated 9 years, 3 months, 12 days ago, on 18 February 2015 and it was dissolved 2 years, 1 month, 11 days ago, on 19 April 2022. The company address is Fox Fold House Steventon Road Fox Fold House Steventon Road, Wantage, OX12 0HS, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Josef Troxler

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Mr Joachim Magin

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-30

Psc name: Joachim Magin

Documents

View document PDF

Cessation of a person with significant control

Date: 20 May 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Josef Troxler

Cessation date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Andrews

Termination date: 2018-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Old address: The Old Manor Poffley End Hailey Witney OX29 9UW England

New address: Fox Fold House Steventon Road East Hanney Wantage OX12 0HS

Change date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-22

Officer name: Mr William John Andrews

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Mr Josef Troxler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-03

New address: The Old Manor Poffley End Hailey Witney OX29 9UW

Old address: 6 Church Green Witney Oxfordshire OX28 4AW

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Paul Richard Wright

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2015

Action Date: 07 Jun 2015

Category: Address

Type: AD01

Old address: Jonathan Scott Hall Thorpe Road Norwich Norfolk NR1 1UH England

New address: 6 Church Green Witney Oxfordshire OX28 4AW

Change date: 2015-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-08

Officer name: Richard James Pike

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Richard Wright

Appointment date: 2015-05-08

Documents

View document PDF

Incorporation company

Date: 18 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C J AND G HINKINS LIMITED

THE OLD RECTORY, MOORBY,LINCOLNSHIRE,PE22 7PL

Number:05091067
Status:ACTIVE
Category:Private Limited Company

INDIAN CREATIVE KITCHEN SANDBACH LTD

150A WEST COAST TRANSMISSIONS PRESTON OLD ROAD,BLACKPOOL,FY3 9QP

Number:11622444
Status:ACTIVE
Category:Private Limited Company

KANART LTD

34 HASTINGS CRESCENT,CASTLEFORD,WF10 3EG

Number:08263285
Status:ACTIVE
Category:Private Limited Company

MORALES CONSULTING LTD

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11462734
Status:ACTIVE
Category:Private Limited Company

PRECIOUS METAL TRANSPORT LIMITED

SQUIRE HOUSE,BILLERICAY,CM12 9AS

Number:06504157
Status:ACTIVE
Category:Private Limited Company

PRINTLINE SOUTHAMPTON (UK) LIMITED

3A UPPER NORTHAM ROAD,SOUTHAMPTON,SO30 4DY

Number:02862673
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