Advanced company searchLink opens in new window

GOURTON HALL SOLAR LIMITED

Company number 08407416

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)
10 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2022 DS01 Application to strike the company off the register
16 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
30 Nov 2020 AA Accounts for a small company made up to 31 March 2020
28 Aug 2020 CH01 Director's details changed for Mr Enrico Corazza on 14 August 2020
28 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
28 Feb 2020 CH01 Director's details changed for Mrs Sulwen Vaughan on 25 February 2020
27 Feb 2020 CH01 Director's details changed for Mr Enrico Corazza on 25 February 2020
02 Jan 2020 AA Accounts for a small company made up to 31 March 2019
07 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with updates
11 Dec 2018 AA Accounts for a small company made up to 31 March 2018
29 Mar 2018 AA01 Current accounting period extended from 28 February 2018 to 31 March 2018
20 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with updates
17 Nov 2017 PSC02 Notification of Nextenergy Solar Holdings Iii Limited as a person with significant control on 1 June 2017
17 Nov 2017 PSC07 Cessation of Tgc Renewables Group Limited as a person with significant control on 1 June 2017
18 Sep 2017 AD01 Registered office address changed from 7/10 5th Floor, North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ England to 5th Floor, North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ on 18 September 2017
18 Sep 2017 TM01 Termination of appointment of Benjamin Malcolm Quentin Cosh as a director on 1 June 2017
18 Sep 2017 TM01 Termination of appointment of Roy Melville Amner as a director on 1 June 2017
18 Sep 2017 AD01 Registered office address changed from 7/10 5th Floor, North Side, 7/10 Chandos Street Cavendish Square London W1G 9DG England to 7/10 5th Floor, North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ on 18 September 2017
11 Sep 2017 AP01 Appointment of Ms Sulwen Vaughan as a director on 1 June 2017
11 Sep 2017 AP01 Appointment of Mr Enrico Corazza as a director on 1 June 2017
11 Sep 2017 AD01 Registered office address changed from C/O C/O Tgc Renewables Limited St Nicholas House 31-34 High Street Bristol BS1 2AW England to 7/10 5th Floor, North Side, 7/10 Chandos Street Cavendish Square London W1G 9DG on 11 September 2017
30 May 2017 AA Accounts for a dormant company made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates