Advanced company searchLink opens in new window

SOLAR POWER CAPITAL LTD

Company number 07110344

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 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2018 DS01 Application to strike the company off the register
20 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Jan 2017 CS01 Confirmation statement made on 22 December 2016 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 90
23 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 90
03 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 90
17 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
12 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
13 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
31 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
31 Jan 2011 AD01 Registered office address changed from the Grain Srore Wenham Manor Rogate Petersfield Hampshire GU31 5AY United Kingdom on 31 January 2011
01 Feb 2010 AP01 Appointment of Mrs Karen Adams Mcclellan as a director
01 Feb 2010 AP01 Appointment of Tracy Scott Elner as a director
01 Feb 2010 AP01 Appointment of Richard Victor Sowter as a director
01 Feb 2010 SH01 Statement of capital following an allotment of shares on 11 January 2010
  • GBP 90
22 Dec 2009 TM01 Termination of appointment of Yomtov Jacobs as a director
22 Dec 2009 NEWINC Incorporation