Advanced company searchLink opens in new window

HOBACK SOLAR LTD

Company number 07521294

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)
18 Jun 2014 AP01 Appointment of Mr Giovanni Terranova as a director
18 Jun 2014 AP01 Appointment of Mr Michael Antony Rand as a director
18 Jun 2014 TM01 Termination of appointment of Neil Perry as a director
18 Jun 2014 AD01 Registered office address changed from 50 Great Sutton Street Great Sutton Street London EC1V 0DF England on 18 June 2014
17 Jun 2014 AD01 Registered office address changed from Tgc House Unit 10 Duckmoor Road Industrial Estate Bristol BS3 2BJ on 17 June 2014
17 Jun 2014 AP01 Appointment of Mr Franciscus Henricus Nicasius Van Den Heuvel as a director
17 Jun 2014 AP01 Appointment of Mr Neil Graham Perry as a director
17 Jun 2014 TM01 Termination of appointment of Robert Denman as a director
17 Jun 2014 TM01 Termination of appointment of Benjamin Cosh as a director
17 Jun 2014 TM01 Termination of appointment of Roy Amner as a director
21 Feb 2014 AP01 Appointment of Mr Roy Melville Amner as a director
13 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
04 Nov 2013 CERTNM Company name changed tgc solar 105 LIMITED\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
  • NM01 ‐ Change of name by resolution
04 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
29 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
29 Mar 2012 CH01 Director's details changed for Benjamin Malcolm Quentin Cosh on 1 November 2011
29 Mar 2012 CH01 Director's details changed for Robert Charles Denman on 1 November 2011
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)