Advanced company searchLink opens in new window

MERTHYR MAWR SOLAR FARM LIMITED

Company number 09274455

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2017 DS01 Application to strike the company off the register
04 Nov 2016 TM01 Termination of appointment of Paul Weaver as a director on 31 October 2016
04 Nov 2016 AP01 Appointment of Mr Kevin Mclelland as a director on 31 October 2016
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2016 AP01 Appointment of Paul Weaver as a director on 31 May 2016
29 Jun 2016 AD01 Registered office address changed from Unit 3, Crays Court Crays Lane Goose Green West Sussex RH20 2GU to Carina House Sunrise Parkway Linford Wood Business Centre Milton Keynes MK14 6LS on 29 June 2016
28 Jun 2016 TM01 Termination of appointment of Sascha Klos as a director on 31 May 2016
24 Nov 2015 TM01 Termination of appointment of Robert Stanley Goss as a director on 30 September 2015
28 Oct 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
15 Jan 2015 AD03 Register(s) moved to registered inspection location Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
15 Jan 2015 AD02 Register inspection address has been changed to Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR
15 Jan 2015 AD01 Registered office address changed from Unit 3, Crays Court Crays Lane Goose Green Pulborough West Sussex RH20 2GU United Kingdom to Unit 3, Crays Court Crays Lane Goose Green West Sussex RH20 2GU on 15 January 2015
15 Jan 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
15 Jan 2015 CERTNM Company name changed rumble solutions LTD\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-22
15 Jan 2015 AP01 Appointment of Mr Sascha Klos as a director on 22 October 2014
15 Jan 2015 AP01 Appointment of Robert Stanley Goss as a director on 22 October 2014
12 Jan 2015 TM01 Termination of appointment of Osker Heiman as a director on 12 January 2015
12 Jan 2015 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom to Unit 3, Crays Court Crays Lane Goose Green Pulborough West Sussex RH20 2GU on 12 January 2015
22 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-22
  • GBP 1