- Company Overview for GOURTON HALL SOLAR LIMITED (08407416)
- Filing history for GOURTON HALL SOLAR LIMITED (08407416)
- People for GOURTON HALL SOLAR LIMITED (08407416)
- More for GOURTON HALL SOLAR LIMITED (08407416)
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 |