- Company Overview for F&S SOLAR UK HOLDING LIMITED (08993713)
- Filing history for F&S SOLAR UK HOLDING LIMITED (08993713)
- People for F&S SOLAR UK HOLDING LIMITED (08993713)
- Insolvency for F&S SOLAR UK HOLDING LIMITED (08993713)
- More for F&S SOLAR UK HOLDING LIMITED (08993713)
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
|
|
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 |