Advanced company searchLink opens in new window

SOLARE WERKSTAETTEN (UK) LTD

Company number 04278971

Filter by category

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2017 DS01 Application to strike the company off the register
03 Oct 2016 CS01 Confirmation statement made on 30 August 2016 with updates
03 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Feb 2016 CH01 Director's details changed for Mr Richard Corney Grain on 1 February 2016
01 Feb 2016 AD01 Registered office address changed from Martins Farm 53 Boxworth Road Elsworth CB23 8JQ to 1a King Street West Deeping Peterborough PE6 9HP on 1 February 2016
11 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
27 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
10 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Feb 2014 AP01 Appointment of Miss Valentin Juro Weber as a director
19 Feb 2014 AP01 Appointment of Mr Sebastian Dominik Wimmer as a director
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1
30 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Sep 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
09 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Oct 2011 AP03 Appointment of Mrs Clare Grain as a secretary
20 Oct 2011 TM02 Termination of appointment of Claire Hagger as a secretary
20 Oct 2011 AP03 Appointment of Mrs Claire Hagger as a secretary
19 Sep 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
23 Aug 2011 CERTNM Company name changed gac (cambs) LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-23
  • NM01 ‐ Change of name by resolution
17 May 2011 CERTNM Company name changed eco associates LTD\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-13