Advanced company searchLink opens in new window

F&S SOLAR UK HOLDING LIMITED

Company number 08993713

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 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2023 LIQ13 Return of final meeting in a members' voluntary winding up
30 May 2022 LIQ03 Liquidators' statement of receipts and payments to 19 April 2022
08 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 19 April 2021
16 Jun 2020 LIQ01 Declaration of solvency
02 Jun 2020 AD01 Registered office address changed from C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to 18C/O Lb Insolvency Solutions Limited,Swift House Ground Floor Hoffmanns Way Chelmsford Essex CM1 1GU on 2 June 2020
28 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-20
14 May 2020 AD01 Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 14 May 2020
12 May 2020 600 Appointment of a voluntary liquidator
21 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
11 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
08 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
19 Jul 2018 TM01 Termination of appointment of John Fabby as a director on 29 May 2018
14 Jun 2018 TM01 Termination of appointment of Eric Jan Willem Bakker as a director on 29 May 2018
06 Jun 2018 AD04 Register(s) moved to registered office address 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
06 Jun 2018 AD01 Registered office address changed from 16 West Borough Wimbourne Dorset BH21 1NG to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 6 June 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
18 May 2018 PSC07 Cessation of Eric Jan Willem Bakker as a person with significant control on 3 May 2018
13 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
09 Apr 2018 CH01 Director's details changed for Mr Martin Johann Wagner on 9 April 2018
28 Nov 2017 AD02 Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL
13 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
12 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
10 May 2016 AA Total exemption small company accounts made up to 31 December 2014