- Company Overview for KW SOLAR LIMITED (08305414)
- Filing history for KW SOLAR LIMITED (08305414)
- People for KW SOLAR LIMITED (08305414)
- Charges for KW SOLAR LIMITED (08305414)
- More for KW SOLAR LIMITED (08305414)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jan 2018 | DS01 | Application to strike the company off the register | |
04 Jan 2018 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
23 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2016 | AA | Full accounts made up to 30 April 2015 | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2016 | AD01 | Registered office address changed from Trafford Plaza Seymour Grove Old Trafford Manchester M16 0LD to Vision House Oak Tree Court Mulberry Drive Pontprennau Cardiff CF23 8RS on 4 April 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Colleen Elinor Bond as a director on 8 March 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Andrew Simon Gregory Dodge as a director on 22 January 2016 | |
03 Jan 2016 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-03
|
|
30 Jul 2015 | AP01 | Appointment of Mr Nathan Welch as a director on 10 July 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Katherine Diana Evans as a director on 10 July 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | AP01 | Appointment of Mr Angelo Prete as a director on 7 October 2014 | |
23 Dec 2014 | AP01 | Appointment of Ms Colleen Elinor Bond as a director on 7 October 2014 | |
23 Dec 2014 | AP01 | Appointment of Mr Ajmal Rahman as a director on 7 October 2014 | |
23 Dec 2014 | AP01 | Appointment of Mr Barry Michael O'neill as a director on 7 October 2014 | |
18 Dec 2014 | MR01 | Registration of charge 083054140002, created on 11 December 2014 | |
13 Dec 2014 | AP01 | Appointment of Dr David James Williams as a director on 7 October 2014 | |
13 Dec 2014 | TM01 | Termination of appointment of Guy Christian Bebbington as a director on 7 October 2014 | |
13 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
27 Nov 2014 | MR01 | Registration of charge 083054140001, created on 21 November 2014 |