Advanced company searchLink opens in new window

WESTFIELD SOLAR POWER CIC

Company number 09641944

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2018 DS01 Application to strike the company off the register
20 Sep 2018 AA Accounts for a small company made up to 16 December 2017
28 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
03 Oct 2017 AA Full accounts made up to 16 December 2016
21 Jun 2017 CS01 Confirmation statement made on 16 June 2017 with updates
19 Dec 2016 AA Full accounts made up to 16 December 2015
21 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 16/12/15
19 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 16/12/15
23 Aug 2016 TM02 Termination of appointment of Murrell Associates Limited as a secretary on 23 August 2016
23 Aug 2016 AP04 Appointment of Stephens Scown Secretarial Limited as a secretary on 23 August 2016
23 Aug 2016 AD01 Registered office address changed from 14 High Cross Truro Cornwall TR1 2AJ to C/O Stephens Scown Llp Osprey House Malpas Road Truro TR1 1UT on 23 August 2016
20 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
09 Feb 2016 AP04 Appointment of Murrell Associates Limited as a secretary on 16 December 2015
09 Feb 2016 AP01 Appointment of Mr Charles Anton Milner as a director on 16 December 2015
09 Feb 2016 AP01 Appointment of Carl Friedrich Edler Von Braun as a director on 16 December 2015
20 Jan 2016 TM01 Termination of appointment of Timothy Giles Redpath as a director on 16 December 2015
20 Jan 2016 AD01 Registered office address changed from Woodington House Woodington Road East Wellow Romsey Hampshire SO51 6DQ England to 14 High Cross Truro Cornwall TR1 2AJ on 20 January 2016
20 Jan 2016 AA01 Previous accounting period shortened from 30 June 2016 to 16 December 2015
20 Jan 2016 TM01 Termination of appointment of Julian Michael Pertwee as a director on 16 December 2015
24 Jul 2015 TM01 Termination of appointment of Rupert Sherman John Cotterell as a director on 17 July 2015
24 Jul 2015 TM01 Termination of appointment of Graham David Harding as a director on 17 July 2015
24 Jul 2015 AP01 Appointment of Mr Julian Michael Pertwee as a director on 17 July 2015
24 Jul 2015 AP01 Appointment of Mr Timothy Giles Redpath as a director on 17 July 2015