- Company Overview for SIGNATURE SOLAR LTD (07960341)
- Filing history for SIGNATURE SOLAR LTD (07960341)
- People for SIGNATURE SOLAR LTD (07960341)
- More for SIGNATURE SOLAR LTD (07960341)
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 Oct 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
09 Dec 2014 | TM01 | Termination of appointment of Christopher Robb as a director on 28 February 2014 | |
05 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Sep 2013 | CH01 | Director's details changed for Mr Daniel Michael Williams on 1 August 2013 | |
12 Sep 2013 | CH01 | Director's details changed for Ms Julie Christina Davis on 1 August 2013 | |
03 Jun 2013 | AP01 | Appointment of Mr Daniel Michael Williams as a director | |
12 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
12 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 15 January 2013
|
|
29 Jan 2013 | AP01 | Appointment of Mr Simon Robert Fowler as a director | |
17 May 2012 | AP01 | Appointment of Ms Julie Christina Davis as a director | |
17 May 2012 | TM01 | Termination of appointment of Daniel Williams as a director | |
22 Feb 2012 | NEWINC | Incorporation |