Advanced company searchLink opens in new window

BUTLEIGH SOLAR PARK LTD

Company number 06448135

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)
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
31 Mar 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
27 Aug 2013 AD01 Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW United Kingdom on 27 August 2013
22 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
30 Oct 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Mr Angus Crawford Macdonald on 1 August 2012
30 Oct 2012 CH01 Director's details changed for Katherine Macdonald on 1 August 2012
30 Oct 2012 CH03 Secretary's details changed for Mr Angus Crawford Macdonald on 1 August 2012
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Dec 2011 AD01 Registered office address changed from Admiralty House Mount Wise Plymouth Devon PL1 4JH on 21 December 2011
09 Nov 2011 TM01 Termination of appointment of Robert Randall as a director
06 Sep 2011 AP01 Appointment of Mr Douglas Michael Friend as a director
06 Sep 2011 AP01 Appointment of Mr Robert Randall as a director
22 Aug 2011 SH01 Statement of capital following an allotment of shares on 22 August 2011
  • GBP 100
22 Aug 2011 SH01 Statement of capital following an allotment of shares on 22 August 2011
  • GBP 100
15 Aug 2011 CERTNM Company name changed mount wise data centre LIMITED\certificate issued on 15/08/11
  • RES15 ‐ Change company name resolution on 2011-08-11
  • NM01 ‐ Change of name by resolution
12 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
07 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
13 Oct 2010 AA Accounts for a dormant company made up to 31 March 2010
14 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Angus Crawford Macdonald on 1 October 2009