Download leads from Nexok and grow your business. Find out more

British Gas Solar Limited

Documents

Total Documents267
Total Pages1,044

Filing History

28 March 2023Final Gazette dissolved via voluntary strike-off
10 January 2023First Gazette notice for voluntary strike-off
30 December 2022Application to strike the company off the register
6 October 2022Confirmation statement made on 3 October 2022 with no updates
4 October 2022Accounts for a dormant company made up to 31 December 2021
15 November 2021Director's details changed for Mr James Michael Dickinson on 5 November 2021
15 October 2021Confirmation statement made on 3 October 2021 with no updates
29 September 2021Accounts for a dormant company made up to 31 December 2020
15 September 2021Satisfaction of charge 5 in full
11 August 2021Appointment of Mr James Michael Dickinson as a director on 30 July 2021
11 August 2021Termination of appointment of Alan William Mcculloch as a director on 30 July 2021
24 November 2020Accounts for a dormant company made up to 31 December 2019
5 October 2020Confirmation statement made on 3 October 2020 with no updates
4 October 2019Confirmation statement made on 3 October 2019 with updates
13 September 2019Appointment of Mr Alan William Mcculloch as a director on 2 September 2019
13 September 2019Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019
22 August 2019Accounts for a dormant company made up to 31 December 2018
5 November 2018Confirmation statement made on 3 October 2018 with updates
24 September 2018Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018
24 September 2018Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018
13 July 2018Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018
13 July 2018Termination of appointment of Andrew William Hodges as a director on 12 July 2018
5 July 2018Accounts for a dormant company made up to 31 December 2017
3 October 2017Confirmation statement made on 3 October 2017 with updates
3 October 2017Confirmation statement made on 3 October 2017 with updates
11 September 2017Accounts for a dormant company made up to 31 December 2016
11 September 2017Accounts for a dormant company made up to 31 December 2016
12 October 2016Confirmation statement made on 1 October 2016 with updates
12 October 2016Confirmation statement made on 1 October 2016 with updates
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016
8 June 2016Accounts for a dormant company made up to 31 December 2015
8 June 2016Accounts for a dormant company made up to 31 December 2015
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
31 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015
2 June 2015Accounts for a dormant company made up to 31 December 2014
2 June 2015Accounts for a dormant company made up to 31 December 2014
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
25 September 2014Accounts for a dormant company made up to 31 December 2013
25 September 2014Accounts for a dormant company made up to 31 December 2013
5 September 2014Termination of appointment of Colin Macdonald as a director on 1 September 2014
5 September 2014Termination of appointment of Colin Macdonald as a director on 1 September 2014
5 September 2014Appointment of Nicola Margaret Carroll as a director on 1 September 2014
5 September 2014Appointment of Nicola Margaret Carroll as a director on 1 September 2014
5 September 2014Appointment of Centrica Directors Limited as a director on 1 September 2014
5 September 2014Termination of appointment of Hamish Ramsey Floyd as a director on 1 September 2014
5 September 2014Appointment of Centrica Directors Limited as a director on 1 September 2014
5 September 2014Termination of appointment of Hamish Ramsey Floyd as a director on 1 September 2014
5 September 2014Termination of appointment of Claire Miles as a director on 1 September 2014
5 September 2014Appointment of Centrica Directors Limited as a director on 1 September 2014
5 September 2014Appointment of Nicola Margaret Carroll as a director on 1 September 2014
5 September 2014Termination of appointment of Claire Miles as a director on 1 September 2014
5 September 2014Termination of appointment of Colin Macdonald as a director on 1 September 2014
5 September 2014Termination of appointment of Claire Miles as a director on 1 September 2014
5 September 2014Termination of appointment of Hamish Ramsey Floyd as a director on 1 September 2014
28 February 2014Director's details changed for Hamish Ramsey Floyd on 23 February 2014
28 February 2014Director's details changed for Hamish Ramsey Floyd on 23 February 2014
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
22 May 2013Full accounts made up to 31 December 2012
22 May 2013Full accounts made up to 31 December 2012
2 April 2013Appointment of Mrs Claire Miles as a director
2 April 2013Termination of appointment of Jonathan Kimber as a director
2 April 2013Appointment of Mrs Claire Miles as a director
2 April 2013Termination of appointment of Jonathan Kimber as a director
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
21 February 2013Annual return made up to 1 February 2013 with a full list of shareholders
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
3 July 2012Full accounts made up to 31 December 2011
3 July 2012Full accounts made up to 31 December 2011
14 February 2012Appointment of Hamish Ramsey Floyd as a director
14 February 2012Appointment of Hamish Ramsey Floyd as a director
13 February 2012Termination of appointment of Nevin Truesdale as a director
13 February 2012Termination of appointment of Nevin Truesdale as a director
10 February 2012Second filing of CH01 previously delivered to Companies House
  • ANNOTATION A second filed CH01 for Nevin John Truesdale
10 February 2012Second filing of CH01 previously delivered to Companies House
  • ANNOTATION A second filed CH01 for Nevin John Truesdale
31 January 2012Director's details changed for Mr Nevin John Truesdale on 30 January 2012
  • ANNOTATION A second filed CH01 was registered on 10/02/2012
31 January 2012Director's details changed for Mr Nevin John Truesdale on 30 January 2012
  • ANNOTATION A second filed CH01 was registered on 10/02/2012
16 December 2011Statement of capital on 16 December 2011
  • GBP 1
16 December 2011Statement by directors
16 December 2011Statement of capital on 16 December 2011
  • GBP 1
16 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 December 2011Statement by directors
16 December 2011Solvency statement dated 12/12/11
16 December 2011Solvency statement dated 12/12/11
16 December 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
5 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
3 October 2011Full accounts made up to 31 December 2010
3 October 2011Full accounts made up to 31 December 2010
6 April 2011Appointment of Colin Macdonald as a director
6 April 2011Appointment of Colin Macdonald as a director
17 November 2010Company name changed solar technologies installations LTD\certificate issued on 17/11/10
  • CONNOT ‐
17 November 2010Change of name with request to seek comments from relevant body
17 November 2010Change of name with request to seek comments from relevant body
17 November 2010Company name changed solar technologies installations LTD\certificate issued on 17/11/10
  • CONNOT ‐
11 November 2010Termination of appointment of Thomas Millar as a director
11 November 2010Termination of appointment of Thomas Millar as a director
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders
1 July 2010Full accounts made up to 31 December 2009
1 July 2010Full accounts made up to 31 December 2009
23 March 2010Statement of company's objects
23 March 2010Statement of company's objects
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 February 2010Director's details changed for Thomas Millar on 24 February 2010
25 February 2010Director's details changed for Thomas Millar on 24 February 2010
3 February 2010Appointment of Nevin John Truesdale as a director
3 February 2010Termination of appointment of Jonathan Hugh as a director
3 February 2010Appointment of Nevin John Truesdale as a director
3 February 2010Termination of appointment of Jonathan Hugh as a director
29 January 2010Director's details changed for Jonathan Andrew Kimber on 29 January 2010
29 January 2010Director's details changed for Jonathan Andrew Kimber on 29 January 2010
17 December 2009Director's details changed for Jonathan Laurence Hugh on 17 December 2009
17 December 2009Director's details changed for Jonathan Laurence Hugh on 17 December 2009
4 November 2009Termination of appointment of Gearoid Lane as a director
4 November 2009Termination of appointment of Gearoid Lane as a director
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
16 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
1 June 2009Full accounts made up to 31 December 2008
1 June 2009Full accounts made up to 31 December 2008
15 April 2009Director appointed thomas millar
15 April 2009Director appointed thomas millar
8 December 2008Return made up to 01/10/08; full list of members
8 December 2008Return made up to 01/10/08; full list of members
31 October 2008Secretary appointed centrica secretaries LIMITED
31 October 2008Secretary appointed centrica secretaries LIMITED
27 October 2008Director appointed gearoid martin lane
27 October 2008Director appointed gearoid martin lane
16 October 2008Total exemption full accounts made up to 31 December 2007
16 October 2008Total exemption full accounts made up to 31 December 2007
7 October 2008Appointment terminated director david townend
7 October 2008Appointment terminated director david townend
7 October 2008Appointment terminated director lyndon stickley
7 October 2008Appointment terminated secretary antony ebel
7 October 2008Appointment terminated director barry marsh
7 October 2008Appointment terminated director lyndon stickley
7 October 2008Appointment terminated secretary antony ebel
7 October 2008Appointment terminated director barry marsh
1 October 2008Director appointed jonathan laurence hugh
1 October 2008Director appointed jonathan laurence hugh
1 October 2008Registered office changed on 01/10/2008 from unit 29 romsey industrial estate greatbridge road romsey hampshire SO51 0HR
1 October 2008Director appointed jonathan andrew kimber
1 October 2008Registered office changed on 01/10/2008 from unit 29 romsey industrial estate greatbridge road romsey hampshire SO51 0HR
1 October 2008Director appointed jonathan andrew kimber
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
4 April 2008Registered office changed on 04/04/2008 from unit 51 romsey industrial estate greatbridge road romsey hampshire SO51 0HR
4 April 2008Registered office changed on 04/04/2008 from unit 51 romsey industrial estate greatbridge road romsey hampshire SO51 0HR
5 March 2008Particulars of a mortgage or charge / charge no: 5
5 March 2008Particulars of a mortgage or charge / charge no: 5
2 October 2007Return made up to 01/10/07; full list of members
2 October 2007Return made up to 01/10/07; full list of members
19 July 2007Ad 31/12/06--------- £ si 696770@1=696770 £ ic 50000/746770
19 July 2007£ nc 100000/800000 29/12/06
19 July 2007Ad 31/12/06--------- £ si 696770@1=696770 £ ic 50000/746770
19 July 2007£ nc 100000/800000 29/12/06
3 July 2007Total exemption full accounts made up to 31 December 2006
3 July 2007Total exemption full accounts made up to 31 December 2006
31 May 2007Declaration of satisfaction of mortgage/charge
31 May 2007Declaration of satisfaction of mortgage/charge
10 November 2006Return made up to 01/10/06; full list of members
10 November 2006Return made up to 01/10/06; full list of members
25 October 2006Total exemption full accounts made up to 31 December 2005
25 October 2006Total exemption full accounts made up to 31 December 2005
10 May 2006Return made up to 01/10/05; full list of members; amend
10 May 2006Return made up to 01/10/05; full list of members; amend
29 March 2006Company name changed pv facades LIMITED\certificate issued on 29/03/06
29 March 2006Company name changed pv facades LIMITED\certificate issued on 29/03/06
28 March 2006Registered office changed on 28/03/06 from: 56A the close salisbury wiltshire SP1 2EL
28 March 2006Registered office changed on 28/03/06 from: 56A the close salisbury wiltshire SP1 2EL
30 January 2006Total exemption small company accounts made up to 31 December 2004
30 January 2006Total exemption small company accounts made up to 31 December 2004
29 October 2005Particulars of mortgage/charge
29 October 2005Particulars of mortgage/charge
4 October 2005Return made up to 01/10/05; full list of members
4 October 2005Return made up to 01/10/05; full list of members
24 June 2005Particulars of mortgage/charge
24 June 2005Particulars of mortgage/charge
19 October 2004Accounting reference date extended from 31/10/04 to 31/12/04
19 October 2004Accounting reference date extended from 31/10/04 to 31/12/04
18 October 2004Return made up to 01/10/04; full list of members
18 October 2004Return made up to 01/10/04; full list of members
1 September 2004Total exemption full accounts made up to 31 October 2003
1 September 2004Total exemption full accounts made up to 31 October 2003
16 October 2003Return made up to 01/10/03; full list of members
16 October 2003Return made up to 01/10/03; full list of members
4 August 2003Total exemption small company accounts made up to 31 October 2002
4 August 2003Total exemption small company accounts made up to 31 October 2002
21 March 2003New director appointed
21 March 2003New director appointed
21 March 2003New director appointed
21 March 2003New director appointed
18 March 2003Particulars of mortgage/charge
18 March 2003Particulars of mortgage/charge
13 March 2003New secretary appointed
13 March 2003Registered office changed on 13/03/03 from: unit 15 romsey industrial estate greatbridge road romsey hampshire SO51 0HR
13 March 2003New secretary appointed
13 March 2003Secretary resigned
13 March 2003Registered office changed on 13/03/03 from: unit 15 romsey industrial estate greatbridge road romsey hampshire SO51 0HR
13 March 2003Secretary resigned
16 December 2002Registered office changed on 16/12/02 from: the old bakehouse course road ascot berkshire SL5 7HL
16 December 2002Registered office changed on 16/12/02 from: the old bakehouse course road ascot berkshire SL5 7HL
16 December 2002Director resigned
16 December 2002Director resigned
16 December 2002Return made up to 01/10/02; full list of members
16 December 2002Return made up to 01/10/02; full list of members
14 June 2002Application for reregistration from PLC to private
14 June 2002Re-registration of Memorandum and Articles
14 June 2002Certificate of re-registration from Public Limited Company to Private
14 June 2002Application for reregistration from PLC to private
14 June 2002Resolutions
  • RES02 ‐ Resolution of re-registration
14 June 2002Re-registration of Memorandum and Articles
14 June 2002Resolutions
  • RES02 ‐ Resolution of re-registration
14 June 2002Certificate of re-registration from Public Limited Company to Private
27 May 2002Ad 13/12/01--------- £ si 49998@1=49998 £ ic 2/50000
27 May 2002Ad 13/12/01--------- £ si 49998@1=49998 £ ic 2/50000
16 May 2002New secretary appointed
16 May 2002New director appointed
16 May 2002New secretary appointed
16 May 2002New director appointed
30 April 2002Director resigned
30 April 2002Secretary resigned
30 April 2002Director resigned
30 April 2002Secretary resigned
17 April 2002Declaration of satisfaction of mortgage/charge
17 April 2002Declaration of satisfaction of mortgage/charge
22 March 2002Particulars of mortgage/charge
22 March 2002Particulars of mortgage/charge
14 January 2002Registered office changed on 14/01/02 from: 85 south street dorking surrey RH4 2LA
14 January 2002Registered office changed on 14/01/02 from: 85 south street dorking surrey RH4 2LA
10 January 2002Certificate of authorisation to commence business and borrow
10 January 2002Application to commence business
10 January 2002Application to commence business
10 January 2002Certificate of authorisation to commence business and borrow
13 November 2001New secretary appointed
13 November 2001New secretary appointed
6 November 2001New director appointed
6 November 2001New director appointed
6 November 2001New director appointed
6 November 2001Director resigned
6 November 2001Secretary resigned;director resigned
6 November 2001New director appointed
6 November 2001Director resigned
6 November 2001Secretary resigned;director resigned
1 October 2001Incorporation
1 October 2001Incorporation
Sign up now to grow your client base. Plans & Pricing