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)
02 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice of meetings 22/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
09 Jan 2014 MEM/ARTS Memorandum and Articles of Association
23 Dec 2013 SH02 Consolidation of shares on 19 November 2013
10 Dec 2013 AR01 Annual return made up to 5 December 2013 no member list
Statement of capital on 2013-12-10
  • GBP 8,334,506.7
10 Dec 2013 AD01 Registered office address changed from Brook House 174 Milton Park Abingdon Oxfordshire OX14 4SE on 10 December 2013
10 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided; capitalisation 19/11/2013
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
27 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/09/2013
03 Jul 2013 AA Interim accounts made up to 31 March 2013
06 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jun 2013 TM01 Termination of appointment of Hubert Aulich as a director
16 May 2013 AA Group of companies' accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 5 December 2012 no member list
20 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
28 May 2012 TM01 Termination of appointment of Maarten Henderson as a director
12 Dec 2011 AR01 Annual return made up to 5 December 2011 no member list
09 Dec 2011 AD02 Register inspection address has been changed from C/O Equiniti Holm Oak Woods Way Goring-by-Sea Worthing West Sussex BN12 4FE England
13 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
06 Jun 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
09 Jun 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Market purchases 41672533 @ 2P 27/05/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
19 May 2010 AA Group of companies' accounts made up to 31 December 2009
22 Jan 2010 AA Interim accounts made up to 31 May 2008
15 Jan 2010 AP01 Appointment of Mr Michael David Parker as a director
24 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders