- Company Overview for LLANISOLAR LTD (05491144)
- Filing history for LLANISOLAR LTD (05491144)
- People for LLANISOLAR LTD (05491144)
- Charges for LLANISOLAR LTD (05491144)
- Insolvency for LLANISOLAR LTD (05491144)
- More for LLANISOLAR LTD (05491144)
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) |
---|---|---|---|
01 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2019 | |
14 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 February 2018 | |
19 May 2017 | AD01 | Registered office address changed from Unit 6 Parc Derwen Fawr Llanidloes Powys SY18 6FE to 158 Edmund Street Birmingham B3 2HB on 19 May 2017 | |
09 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2017 | |
16 Mar 2016 | 4.20 | Statement of affairs with form 4.19 | |
16 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2016 | TM01 | Termination of appointment of Denise Susan Jones as a director on 18 January 2016 | |
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
15 Jun 2015 | TM01 | Termination of appointment of Christopher David Lord-Smith as a director on 11 June 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from Unit 5D Parc Derwen Fawr Llanidloes Powys SY18 6FE to Unit 6 Parc Derwen Fawr Llanidloes Powys SY18 6FE on 3 June 2015 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Nov 2014 | AP01 | Appointment of Mrs Denise Susan Jones as a director on 1 October 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
09 Apr 2014 | MR01 | Registration of charge 054911440004 | |
09 Oct 2013 | CH01 | Director's details changed for Mr Ian Christopher Garbett on 1 January 2013 | |
23 Sep 2013 | CH01 | Director's details changed for Ms Gaynor Morris on 23 September 2013 | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
30 Jul 2013 | TM02 | Termination of appointment of Garynor Morris as a secretary | |
04 Jul 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
04 Jul 2013 | TM01 | Termination of appointment of Maia Lord-Smith as a director |