Advanced company searchLink opens in new window

LRC SOLAR LIMITED

Company number 07861867

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2017 DS01 Application to strike the company off the register
12 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
25 Nov 2014 CERTNM Company name changed solow energy LIMITED\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-24
24 Nov 2014 AA01 Current accounting period extended from 30 November 2014 to 31 March 2015
24 Nov 2014 AD01 Registered office address changed from Bentley House Newby Road Industrial Estate Hazel Grove Stockport SK7 5DA to Trinity House Newby Road Industrial Estate, Newby Road Hazel Grove Stockport Cheshire SK7 5DA on 24 November 2014
11 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
28 Jan 2014 CH01 Director's details changed for Mr Wayne Adrian Morris on 30 September 2013
08 May 2013 AA Total exemption small company accounts made up to 30 November 2012
11 Mar 2013 CERTNM Company name changed berkerley lewis LIMITED\certificate issued on 11/03/13
  • RES15 ‐ Change company name resolution on 2013-02-26
11 Mar 2013 CONNOT Change of name notice
23 Jan 2013 CERTNM Company name changed sol-low LIMITED\certificate issued on 23/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
23 Jan 2013 CONNOT Change of name notice
21 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
21 Mar 2012 AD01 Registered office address changed from 145 Manchester Road Wilmslow Cheshire SK9 2JN England on 21 March 2012
28 Nov 2011 NEWINC Incorporation