- Company Overview for EDP SOLAR LTD (07494543)
- Filing history for EDP SOLAR LTD (07494543)
- People for EDP SOLAR LTD (07494543)
- Insolvency for EDP SOLAR LTD (07494543)
- More for EDP SOLAR LTD (07494543)
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) |
---|---|---|---|
05 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jun 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 March 2017 | |
22 Apr 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Apr 2016 | AD01 | Registered office address changed from 46 Broadway Swinton Mexborough South Yorkshire S64 8HF to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 6 April 2016 | |
04 Apr 2016 | 4.20 | Statement of affairs with form 4.19 | |
04 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
04 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 January 2015 | |
17 Jun 2015 | AP04 | Appointment of Solvesol as a secretary on 1 June 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
11 Feb 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
22 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Jan 2015 | AD01 | Registered office address changed from Edp Solar Lawn Road Carlton-in-Lindrick Worksop Nottinghamshire S81 9LB to 46 Broadway Swinton Mexborough South Yorkshire S64 8HF on 22 January 2015 | |
28 Dec 2014 | SH08 | Change of share class name or designation | |
28 Dec 2014 | SH10 | Particulars of variation of rights attached to shares | |
15 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
20 Sep 2014 | TM01 | Termination of appointment of Robert Lee as a director on 13 September 2014 | |
14 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
11 Feb 2014 | TM01 | Termination of appointment of Nigel Wheelhouse as a director | |
03 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | AP01 | Appointment of Mr Nigel Wheelhouse as a director | |
03 Feb 2014 | AP01 | Appointment of Mr Robert Lee as a director |