Advanced company searchLink opens in new window

WHEAL JANE SOLAR LIMITED

Company number 07142102

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 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
02 Dec 2013 AD01 Registered office address changed from 21 the Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ England on 2 December 2013
29 Nov 2013 4.70 Declaration of solvency
29 Nov 2013 600 Appointment of a voluntary liquidator
29 Nov 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-03-04
  • GBP 132
29 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
28 Apr 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Jun 2011 AD01 Registered office address changed from Old Mine Offices Wheal Jane Baldhu Truro Cornwall TR3 6EE United Kingdom on 7 June 2011
09 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
25 Jan 2011 AD01 Registered office address changed from 21 the Old Yarn Mills Westbury Sherborne Dorset DT9 3RQ United Kingdom on 25 January 2011
25 Jan 2011 AD02 Register inspection address has been changed
11 Oct 2010 SH10 Particulars of variation of rights attached to shares
11 Oct 2010 SH08 Change of share class name or designation
11 Oct 2010 SH01 Statement of capital following an allotment of shares on 30 September 2010
  • GBP 132
30 Sep 2010 CERTNM Company name changed 35 degrees LTD\certificate issued on 30/09/10
  • RES15 ‐ Change company name resolution on 2010-09-28
30 Sep 2010 CONNOT Change of name notice
14 May 2010 SH01 Statement of capital following an allotment of shares on 14 April 2010
  • GBP 128
26 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Mar 2010 SH01 Statement of capital following an allotment of shares on 5 March 2010
  • GBP 107
15 Feb 2010 SH01 Statement of capital following an allotment of shares on 8 February 2010
  • GBP 1