Advanced company searchLink opens in new window

LOW CARBON SOLAR UK LIMITED

Company number 07261408

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)
14 Dec 2012 AA01 Current accounting period extended from 30 June 2012 to 30 June 2013
19 Nov 2012 AA01 Previous accounting period shortened from 31 May 2013 to 30 June 2012
01 Nov 2012 TM01 Termination of appointment of Mark Shorrock as a director
29 Aug 2012 AD01 Registered office address changed from 13 Berkeley Street London W1J 8DU United Kingdom on 29 August 2012
15 Aug 2012 AA Accounts for a small company made up to 31 May 2011
18 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
18 Jun 2012 AD01 Registered office address changed from Swan Yard 9-13 West Market Place Cirencester GL7 2NH on 18 June 2012
16 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 5
20 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
15 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
01 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
24 May 2011 MG01 Particulars of a mortgage or charge / charge no: 2
18 May 2011 AP01 Appointment of Mr John Patrick Cole as a director
23 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 Aug 2010 AP01 Appointment of Roy Barry Bedlow as a director
19 Aug 2010 AD01 Registered office address changed from Swan Yard, 9-13 West Market Place Cirencester GL7 2NH on 19 August 2010
19 Aug 2010 AP01 Appointment of Mark Christopher Shorrock as a director
19 Aug 2010 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 19 August 2010
19 Aug 2010 TM01 Termination of appointment of John Cole as a director
27 Jul 2010 TM01 Termination of appointment of William Yuill as a director
27 Jul 2010 TM01 Termination of appointment of Mitre Secretaries Limited as a director