- Company Overview for DEENETHORPE SOLAR PARK LIMITED (07698334)
- Filing history for DEENETHORPE SOLAR PARK LIMITED (07698334)
- People for DEENETHORPE SOLAR PARK LIMITED (07698334)
- More for DEENETHORPE SOLAR PARK LIMITED (07698334)
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) |
---|---|---|---|
31 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2018 | DS01 | Application to strike the company off the register | |
19 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
21 Feb 2018 | TM02 | Termination of appointment of Louise Eyles as a secretary on 19 February 2018 | |
16 Aug 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
01 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
30 Sep 2016 | AD01 | Registered office address changed from Colpmans Farm Islip Kettering Northamptonshire NN14 3LT to 2 Waterside Way Northampton Northants NN4 7XD on 30 September 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
31 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of Mark Robert Wakeford as a director on 9 November 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
10 Aug 2015 | CH01 | Director's details changed for Mr Peter Joseph Mansel Davies on 1 January 2015 | |
30 Mar 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
09 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
19 Jun 2013 | AP03 | Appointment of Louise Eyles as a secretary | |
19 Jun 2013 | TM02 | Termination of appointment of Robin Smith as a secretary | |
19 Jun 2013 | AD01 | Registered office address changed from 44 High House Drive Lickey Birmingham Worcestershire B45 8ET England on 19 June 2013 | |
06 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
08 Jul 2011 | NEWINC |
Incorporation
|