WILMINGTON COMMUNITY SOLAR LIMITED
Company number 07521225
- Company Overview for WILMINGTON COMMUNITY SOLAR LIMITED (07521225)
- Filing history for WILMINGTON COMMUNITY SOLAR LIMITED (07521225)
- People for WILMINGTON COMMUNITY SOLAR LIMITED (07521225)
- Charges for WILMINGTON COMMUNITY SOLAR LIMITED (07521225)
- More for WILMINGTON COMMUNITY SOLAR LIMITED (07521225)
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) |
---|---|---|---|
23 Jun 2014 | CERTNM |
Company name changed tgc solar 98 LIMITED\certificate issued on 23/06/14
|
|
21 Feb 2014 | AP01 | Appointment of Mr Roy Melville Amner as a director | |
14 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
12 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
12 Jun 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
11 Jun 2012 | CH01 | Director's details changed for Robert Charles Denman on 1 November 2011 | |
11 Jun 2012 | CH01 | Director's details changed for Benjamin Malcolm Quentin Cosh on 1 November 2011 | |
05 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2012 | AD01 | Registered office address changed from Kings House 14 Orchard Street Bristol BS1 5EH United Kingdom on 12 January 2012 | |
08 Feb 2011 | NEWINC |
Incorporation
|