- Company Overview for BUCKHAYES G2 SOLAR FARM LIMITED (09053184)
- Filing history for BUCKHAYES G2 SOLAR FARM LIMITED (09053184)
- People for BUCKHAYES G2 SOLAR FARM LIMITED (09053184)
- More for BUCKHAYES G2 SOLAR FARM LIMITED (09053184)
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) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2016 | DS01 | Application to strike the company off the register | |
24 Nov 2015 | TM01 | Termination of appointment of Robert Stanley Goss as a director on 30 September 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
12 Jan 2015 | AD03 | Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR | |
12 Jan 2015 | AD02 | Register inspection address has been changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR | |
09 Jan 2015 | AD01 | Registered office address changed from Wirsol Solar Uk Limited Unit 3, Crays Court Crays Lane Goose Green West Sussex RH20 2GU United Kingdom to Unit 3, Crays Court Crays Lane Goose Green West Sussex RH20 2GU on 9 January 2015 | |
08 Jan 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 | |
14 Nov 2014 | AP01 | Appointment of Mr Robert Stanley Goss as a director on 31 July 2014 | |
14 Nov 2014 | TM01 | Termination of appointment of Mark Hogan as a director on 31 July 2014 | |
22 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-22
|