- Company Overview for GOOD ENERGY LANYON SOLAR PARK (011) LIMITED (08529895)
- Filing history for GOOD ENERGY LANYON SOLAR PARK (011) LIMITED (08529895)
- People for GOOD ENERGY LANYON SOLAR PARK (011) LIMITED (08529895)
- Charges for GOOD ENERGY LANYON SOLAR PARK (011) LIMITED (08529895)
- Insolvency for GOOD ENERGY LANYON SOLAR PARK (011) LIMITED (08529895)
- More for GOOD ENERGY LANYON SOLAR PARK (011) LIMITED (08529895)
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) |
---|---|---|---|
23 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Jan 2023 | AD01 | Registered office address changed from Good Energy, Monkton Park Offices Monkton Park Chippenham Wiltshire SN15 1GH United Kingdom to Centenary House Peninsula Lane Rydon Lane Exeter EX2 7XE on 25 January 2023 | |
25 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2023 | LIQ01 | Declaration of solvency | |
21 Nov 2022 | MR04 | Satisfaction of charge 085298950002 in full | |
22 Aug 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
22 Aug 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
12 Aug 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
12 Aug 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
20 Jul 2022 | CH01 | Director's details changed for Mr Rupert Sanderson on 5 February 2021 | |
24 Jun 2022 | PSC05 | Change of details for Good Energy Group Plc as a person with significant control on 11 February 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
11 Nov 2021 | MR04 | Satisfaction of charge 085298950001 in full | |
04 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
04 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
04 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
04 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
19 Aug 2021 | TM01 | Termination of appointment of Juliet Sarah Lovedy Davenport as a director on 31 July 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
07 Jun 2021 | AP01 | Appointment of Mr Nigel David Pocklington as a director on 1 May 2021 | |
05 Feb 2021 | AD01 | Registered office address changed from , Monkton Reach Monkton Hill, Chippenham, Wiltshire, SN15 1EE to Good Energy, Monkton Park Offices Monkton Park Chippenham Wiltshire SN15 1GH on 5 February 2021 | |
20 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
20 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 |