Advanced company searchLink opens in new window

EXMOUTH SOLAR PARK LIMITED

Company number 09047263

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Mar 2020 DS01 Application to strike the company off the register
25 Feb 2020 TM01 Termination of appointment of Ferry Alfred Artus Feist as a director on 25 February 2020
14 Nov 2019 AA Accounts for a small company made up to 31 May 2018
20 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
24 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
24 Jul 2017 PSC01 Notification of Anja Rautenberg as a person with significant control on 6 April 2016
24 Jul 2017 PSC01 Notification of Stephan Johannes Heinrich Tarlach as a person with significant control on 6 April 2016
24 Jul 2017 PSC01 Notification of Ferry Alfred Artus Feist as a person with significant control on 6 April 2016
24 Jul 2017 CS01 Confirmation statement made on 19 May 2017 with updates
06 Mar 2017 AA Accounts for a dormant company made up to 30 May 2016
01 Aug 2016 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016
27 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
16 Jun 2016 AA Accounts for a dormant company made up to 30 May 2015
10 Feb 2016 AA01 Previous accounting period shortened from 31 May 2015 to 30 May 2015
03 Sep 2015 CERTNM Company name changed throckmorton solarfarm LIMITED\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-05
20 Jul 2015 AP01 Appointment of Ferry Alfred Artus Feist as a director on 23 June 2015
06 Jul 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
06 Jul 2015 AD04 Register(s) moved to registered office address One America Square Crosswall London EC3N 2SG
06 Jul 2015 AD02 Register inspection address has been changed from C/O C/Otemple Bright Llp 81 Rivington Street London EC2A 3AY United Kingdom to One America Square Crosswall London EC3N 2SG
16 Jun 2015 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to One America Square Crosswall London EC3N 2SG on 16 June 2015
08 Apr 2015 AD03 Register(s) moved to registered inspection location C/O C/Otemple Bright Llp 81 Rivington Street London EC2A 3AY
08 Apr 2015 AD02 Register inspection address has been changed to C/O C/Otemple Bright Llp 81 Rivington Street London EC2A 3AY