Advanced company searchLink opens in new window

PV CRYSTALOX SOLAR PLC

Company number 06019466

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)
17 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jun 2019 SH02 Consolidation of shares on 14 May 2019
12 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem ac and capital redemption reserve / consolidation 14/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jun 2019 SH19 Statement of capital on 6 June 2019
  • GBP 220,063.03
06 Jun 2019 CERT18 Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
06 Jun 2019 OC138 Reduction of iss capital and minute (oc)
04 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium a/c & capital redemption reserve. Consolidation of shares & creation new ordinary share 14/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
07 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 05/12/2018
30 Jan 2019 CS01 Confirmation statement made on 30 January 2019 with updates
07 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Trading status of shares and exemption from keeping a register of people with significant control (psc)) was registered on 07/02/2019.
25 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Short notice of general meetings other than annual general meeting 17/05/2018
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
06 Apr 2018 AD01 Registered office address changed from 175 Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD England to 11B (Ii) Park House Milton Park Abingdon OX14 4RS on 6 April 2018
12 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
27 Oct 2017 AD01 Registered office address changed from Brook House 174 Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD to 175 Brook Drive Milton Park Abingdon Oxfordshire OX14 4SD on 27 October 2017
06 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
01 Jun 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
12 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
27 May 2016 AA Group of companies' accounts made up to 31 December 2015
25 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agm 19/05/2016
14 Dec 2015 AR01 Annual return made up to 5 December 2015 no member list
Statement of capital on 2015-12-14
  • GBP 8,334,506.7
22 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
18 Jun 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice for calling gen meetings 21/05/2015
08 Dec 2014 AR01 Annual return made up to 5 December 2014 no member list
Statement of capital on 2014-12-08
  • GBP 8,334,506.7
20 Jun 2014 TM01 Termination of appointment of Peter Finnegan as a director