Advanced company searchLink opens in new window

AEI SOLAR LIMITED

Company number 08567186

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)
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2017 AA Micro company accounts made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Dec 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2015 AA01 Current accounting period shortened from 30 June 2016 to 31 December 2015
19 Aug 2015 AD01 Registered office address changed from 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 19 August 2015
30 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 June 2015
09 Jul 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1

Statement of capital on 2015-07-30
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 30/07/2015
09 Jul 2015 CH01 Director's details changed for Mr Andrew Jonathan Charles Newman on 27 May 2015
09 Jul 2015 CH01 Director's details changed for Mr Robin Francis Chamberlayne on 27 May 2015
13 May 2015 AP01 Appointment of Mr Robin Francis Chamberlayne as a director on 7 May 2015
13 May 2015 AP01 Appointment of Mr Andrew Jonathan Charles Newman as a director on 7 May 2015
13 May 2015 AP01 Appointment of Mr Alan Adi Yazdabadi as a director on 7 May 2015
11 May 2015 CERTNM Company name changed armstrong energy dedicated LIMITED\certificate issued on 11/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-07
26 Sep 2014 AA Accounts for a dormant company made up to 30 June 2014
23 Sep 2014 AD01 Registered office address changed from , C/O Armstrong Energy Limited, 141-145 Curtain Road, Shoreditch, London, EC2A 3AR, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 23 September 2014
04 Sep 2014 AD01 Registered office address changed from , 141-145 Curtain Road, London, EC2A 3AR, England to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 September 2014
04 Sep 2014 AD01 Registered office address changed from , Floor 2 Essel House, 29 Foley Street, London, W1W 7th to 80-86 Westmoreland House Bath Road Cheltenham Gloucestershire GL53 7JT on 4 September 2014