- Company Overview for BUTLEIGH SOLAR PARK LTD (06448135)
- Filing history for BUTLEIGH SOLAR PARK LTD (06448135)
- People for BUTLEIGH SOLAR PARK LTD (06448135)
- More for BUTLEIGH SOLAR PARK LTD (06448135)
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
|
|
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
|
|
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
|
|
22 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 22 August 2011
|
|
15 Aug 2011 | CERTNM |
Company name changed mount wise data centre LIMITED\certificate issued on 15/08/11
|
|
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 |