- Company Overview for LRC SOLAR LIMITED (07861867)
- Filing history for LRC SOLAR LIMITED (07861867)
- People for LRC SOLAR LIMITED (07861867)
- More for LRC SOLAR LIMITED (07861867)
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
|
|
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
|
|
25 Nov 2014 | CERTNM |
Company name changed solow energy LIMITED\certificate issued on 25/11/14
|
|
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
|
|
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
|
|
11 Mar 2013 | CONNOT | Change of name notice | |
23 Jan 2013 | CERTNM |
Company name changed sol-low LIMITED\certificate issued on 23/01/13
|
|
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 |