- Company Overview for GTC SOLAR GENERATION LIMITED (07670512)
- Filing history for GTC SOLAR GENERATION LIMITED (07670512)
- People for GTC SOLAR GENERATION LIMITED (07670512)
- More for GTC SOLAR GENERATION LIMITED (07670512)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2017 | DS01 | Application to strike the company off the register | |
20 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
22 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
12 May 2015 | AA01 | Current accounting period extended from 31 December 2014 to 30 June 2015 | |
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Jun 2014 | CH01 | Director's details changed for Mr Clive Eric Linsdell on 1 January 2014 | |
06 Jan 2014 | CH01 | Director's details changed for Mr Clive Eric Linsdell on 23 October 2013 | |
06 Jan 2014 | TM01 | Termination of appointment of Neil Shaw as a director | |
31 Oct 2013 | AP01 | Appointment of Mr Darryl John Corney as a director | |
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
10 Apr 2013 | AP03 | Appointment of Christopher Mumford as a secretary | |
10 Apr 2013 | TM02 | Termination of appointment of Simon Lee as a secretary | |
18 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
10 Aug 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 December 2011 | |
02 Aug 2011 | AD01 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2 August 2011 | |
02 Aug 2011 | TM02 | Termination of appointment of Travers Smith Secretaries Limited as a secretary | |
02 Aug 2011 | TM01 | Termination of appointment of Ruth Bracken as a director | |
02 Aug 2011 | TM01 | Termination of appointment of Travers Smith Secretaries Limited as a director |