- Company Overview for LOW CARBON SOLAR UK LIMITED (07261408)
- Filing history for LOW CARBON SOLAR UK LIMITED (07261408)
- People for LOW CARBON SOLAR UK LIMITED (07261408)
- Charges for LOW CARBON SOLAR UK LIMITED (07261408)
- Insolvency for LOW CARBON SOLAR UK LIMITED (07261408)
- More for LOW CARBON SOLAR UK LIMITED (07261408)
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 |