Advanced company searchLink opens in new window

SOLAR GENERATION (UK) LIMITED

Company number 06987987

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2013 DS01 Application to strike the company off the register
17 Sep 2013 TM02 Termination of appointment of Geoffrey Stewart Meggs as a secretary on 17 September 2013
17 Sep 2013 AD01 Registered office address changed from 22 Badgers Walk East Lytham St. Annes Lancashire FY8 4BS on 17 September 2013
09 May 2013 AA Accounts for a dormant company made up to 31 August 2012
05 Sep 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
Statement of capital on 2012-09-05
  • GBP 1,000
22 Sep 2011 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-21
21 Sep 2011 TM01 Termination of appointment of Geoffrey Stewart Meggs as a director on 21 September 2011
21 Sep 2011 AP01 Appointment of Mr Adam Martin Lee as a director on 21 September 2011
21 Sep 2011 AP01 Appointment of Mr Steven James Benson as a director on 21 September 2011
12 Sep 2011 AA Accounts for a dormant company made up to 31 August 2011
15 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
04 May 2011 TM01 Termination of appointment of Stuart O'neill as a director
04 May 2011 AP01 Appointment of Mr Geoffrey Stewart Meggs as a director
04 May 2011 AA Accounts for a dormant company made up to 31 August 2010
15 Mar 2011 CH01 Director's details changed for Mr Stuart O'neill on 15 March 2011
17 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
18 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,000
18 Dec 2009 TM01 Termination of appointment of Jenna Barber as a director
18 Dec 2009 AP03 Appointment of Mr Geoffrey Stewart Meggs as a secretary
18 Dec 2009 AP01 Appointment of Mr Stuart O'neill as a director
14 Dec 2009 TM02 Termination of appointment of Rawcliffe and Co. Company Secretarial Services Limited as a secretary
14 Dec 2009 AD01 Registered office address changed from West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG on 14 December 2009
12 Aug 2009 NEWINC Incorporation