- Company Overview for TOUCH SOLAR LTD (07209184)
- Filing history for TOUCH SOLAR LTD (07209184)
- People for TOUCH SOLAR LTD (07209184)
- Insolvency for TOUCH SOLAR LTD (07209184)
- Registers for TOUCH SOLAR LTD (07209184)
- More for TOUCH SOLAR LTD (07209184)
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) |
---|---|---|---|
02 Feb 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from Flint Glass Works 64 Jersey Street Manchester M4 6JW to 2nd Floor 9 Portland Street Manchester M1 3BE on 4 October 2023 | |
16 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2022 | |
13 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2021 | |
16 Dec 2020 | LIQ01 | Declaration of solvency | |
07 Dec 2020 | AD01 | Registered office address changed from 3 Cable Court Pittman Way Fulwood Preston PR2 9YW England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 7 December 2020 | |
02 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
02 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
31 May 2019 | AA01 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
05 Oct 2018 | CH01 | Director's details changed for Mr Yasin Vaza on 5 October 2018 | |
05 Oct 2018 | CH01 | Director's details changed for Mr Mustaq Bhailok on 5 October 2018 | |
05 Oct 2018 | CH01 | Director's details changed for Mr Ayub Bhailok on 5 October 2018 | |
14 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
08 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Mar 2017 | AD01 | Registered office address changed from Lower Ground Floor Clayton Hall Harris Park 253 Garstang Rd Preston PR2 9AB to 3 Cable Court Pittman Way Fulwood Preston PR2 9YW on 8 March 2017 | |
12 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
30 Sep 2016 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
29 Sep 2016 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP |