Advanced company searchLink opens in new window

KW SOLAR LIMITED

Company number 08305414

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)
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
  • GBP 4
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
  • GBP 4
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