HIGHNAM FARM SOLAR LIMITED
Status | DISSOLVED |
Company No. | 09446639 |
Category | Private Limited Company |
Incorporated | 18 Feb 2015 |
Age | 9 years, 3 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 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
Dissolution application strike off company
Date: 25 Jan 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
34 HASTINGS CRESCENT,CASTLEFORD,WF10 3EG
Number: | 08263285 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |