Total Documents | 267 |
---|
Total Pages | 1,044 |
---|
28 March 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
10 January 2023 | First Gazette notice for voluntary strike-off |
30 December 2022 | Application to strike the company off the register |
6 October 2022 | Confirmation statement made on 3 October 2022 with no updates |
4 October 2022 | Accounts for a dormant company made up to 31 December 2021 |
15 November 2021 | Director's details changed for Mr James Michael Dickinson on 5 November 2021 |
15 October 2021 | Confirmation statement made on 3 October 2021 with no updates |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 |
15 September 2021 | Satisfaction of charge 5 in full |
11 August 2021 | Appointment of Mr James Michael Dickinson as a director on 30 July 2021 |
11 August 2021 | Termination of appointment of Alan William Mcculloch as a director on 30 July 2021 |
24 November 2020 | Accounts for a dormant company made up to 31 December 2019 |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates |
4 October 2019 | Confirmation statement made on 3 October 2019 with updates |
13 September 2019 | Appointment of Mr Alan William Mcculloch as a director on 2 September 2019 |
13 September 2019 | Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019 |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 |
5 November 2018 | Confirmation statement made on 3 October 2018 with updates |
24 September 2018 | Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018 |
24 September 2018 | Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018 |
13 July 2018 | Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018 |
13 July 2018 | Termination of appointment of Andrew William Hodges as a director on 12 July 2018 |
5 July 2018 | Accounts for a dormant company made up to 31 December 2017 |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates |
12 October 2016 | Confirmation statement made on 1 October 2016 with updates |
19 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
19 July 2016 | Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 |
19 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
19 July 2016 | Appointment of Mr Andrew William Hodges as a director on 30 June 2016 |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 |
8 June 2016 | Accounts for a dormant company made up to 31 December 2015 |
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
31 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
31 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
31 October 2015 | Director's details changed for Nicola Margaret Carroll on 9 October 2015 |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
5 September 2014 | Termination of appointment of Colin Macdonald as a director on 1 September 2014 |
5 September 2014 | Termination of appointment of Colin Macdonald as a director on 1 September 2014 |
5 September 2014 | Appointment of Nicola Margaret Carroll as a director on 1 September 2014 |
5 September 2014 | Appointment of Nicola Margaret Carroll as a director on 1 September 2014 |
5 September 2014 | Appointment of Centrica Directors Limited as a director on 1 September 2014 |
5 September 2014 | Termination of appointment of Hamish Ramsey Floyd as a director on 1 September 2014 |
5 September 2014 | Appointment of Centrica Directors Limited as a director on 1 September 2014 |
5 September 2014 | Termination of appointment of Hamish Ramsey Floyd as a director on 1 September 2014 |
5 September 2014 | Termination of appointment of Claire Miles as a director on 1 September 2014 |
5 September 2014 | Appointment of Centrica Directors Limited as a director on 1 September 2014 |
5 September 2014 | Appointment of Nicola Margaret Carroll as a director on 1 September 2014 |
5 September 2014 | Termination of appointment of Claire Miles as a director on 1 September 2014 |
5 September 2014 | Termination of appointment of Colin Macdonald as a director on 1 September 2014 |
5 September 2014 | Termination of appointment of Claire Miles as a director on 1 September 2014 |
5 September 2014 | Termination of appointment of Hamish Ramsey Floyd as a director on 1 September 2014 |
28 February 2014 | Director's details changed for Hamish Ramsey Floyd on 23 February 2014 |
28 February 2014 | Director's details changed for Hamish Ramsey Floyd on 23 February 2014 |
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders |
22 May 2013 | Full accounts made up to 31 December 2012 |
22 May 2013 | Full accounts made up to 31 December 2012 |
2 April 2013 | Appointment of Mrs Claire Miles as a director |
2 April 2013 | Termination of appointment of Jonathan Kimber as a director |
2 April 2013 | Appointment of Mrs Claire Miles as a director |
2 April 2013 | Termination of appointment of Jonathan Kimber as a director |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders |
3 July 2012 | Full accounts made up to 31 December 2011 |
3 July 2012 | Full accounts made up to 31 December 2011 |
14 February 2012 | Appointment of Hamish Ramsey Floyd as a director |
14 February 2012 | Appointment of Hamish Ramsey Floyd as a director |
13 February 2012 | Termination of appointment of Nevin Truesdale as a director |
13 February 2012 | Termination of appointment of Nevin Truesdale as a director |
10 February 2012 | Second filing of CH01 previously delivered to Companies House
|
10 February 2012 | Second filing of CH01 previously delivered to Companies House
|
31 January 2012 | Director's details changed for Mr Nevin John Truesdale on 30 January 2012
|
31 January 2012 | Director's details changed for Mr Nevin John Truesdale on 30 January 2012
|
16 December 2011 | Statement of capital on 16 December 2011
|
16 December 2011 | Statement by directors |
16 December 2011 | Statement of capital on 16 December 2011
|
16 December 2011 | Resolutions
|
16 December 2011 | Statement by directors |
16 December 2011 | Solvency statement dated 12/12/11 |
16 December 2011 | Solvency statement dated 12/12/11 |
16 December 2011 | Resolutions
|
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders |
5 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders |
3 October 2011 | Full accounts made up to 31 December 2010 |
3 October 2011 | Full accounts made up to 31 December 2010 |
6 April 2011 | Appointment of Colin Macdonald as a director |
6 April 2011 | Appointment of Colin Macdonald as a director |
17 November 2010 | Company name changed solar technologies installations LTD\certificate issued on 17/11/10
|
17 November 2010 | Change of name with request to seek comments from relevant body |
17 November 2010 | Change of name with request to seek comments from relevant body |
17 November 2010 | Company name changed solar technologies installations LTD\certificate issued on 17/11/10
|
11 November 2010 | Termination of appointment of Thomas Millar as a director |
11 November 2010 | Termination of appointment of Thomas Millar as a director |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders |
1 July 2010 | Full accounts made up to 31 December 2009 |
1 July 2010 | Full accounts made up to 31 December 2009 |
23 March 2010 | Statement of company's objects |
23 March 2010 | Statement of company's objects |
22 March 2010 | Resolutions
|
22 March 2010 | Resolutions
|
25 February 2010 | Director's details changed for Thomas Millar on 24 February 2010 |
25 February 2010 | Director's details changed for Thomas Millar on 24 February 2010 |
3 February 2010 | Appointment of Nevin John Truesdale as a director |
3 February 2010 | Termination of appointment of Jonathan Hugh as a director |
3 February 2010 | Appointment of Nevin John Truesdale as a director |
3 February 2010 | Termination of appointment of Jonathan Hugh as a director |
29 January 2010 | Director's details changed for Jonathan Andrew Kimber on 29 January 2010 |
29 January 2010 | Director's details changed for Jonathan Andrew Kimber on 29 January 2010 |
17 December 2009 | Director's details changed for Jonathan Laurence Hugh on 17 December 2009 |
17 December 2009 | Director's details changed for Jonathan Laurence Hugh on 17 December 2009 |
4 November 2009 | Termination of appointment of Gearoid Lane as a director |
4 November 2009 | Termination of appointment of Gearoid Lane as a director |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders |
16 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders |
1 June 2009 | Full accounts made up to 31 December 2008 |
1 June 2009 | Full accounts made up to 31 December 2008 |
15 April 2009 | Director appointed thomas millar |
15 April 2009 | Director appointed thomas millar |
8 December 2008 | Return made up to 01/10/08; full list of members |
8 December 2008 | Return made up to 01/10/08; full list of members |
31 October 2008 | Secretary appointed centrica secretaries LIMITED |
31 October 2008 | Secretary appointed centrica secretaries LIMITED |
27 October 2008 | Director appointed gearoid martin lane |
27 October 2008 | Director appointed gearoid martin lane |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 |
16 October 2008 | Total exemption full accounts made up to 31 December 2007 |
7 October 2008 | Appointment terminated director david townend |
7 October 2008 | Appointment terminated director david townend |
7 October 2008 | Appointment terminated director lyndon stickley |
7 October 2008 | Appointment terminated secretary antony ebel |
7 October 2008 | Appointment terminated director barry marsh |
7 October 2008 | Appointment terminated director lyndon stickley |
7 October 2008 | Appointment terminated secretary antony ebel |
7 October 2008 | Appointment terminated director barry marsh |
1 October 2008 | Director appointed jonathan laurence hugh |
1 October 2008 | Director appointed jonathan laurence hugh |
1 October 2008 | Registered office changed on 01/10/2008 from unit 29 romsey industrial estate greatbridge road romsey hampshire SO51 0HR |
1 October 2008 | Director appointed jonathan andrew kimber |
1 October 2008 | Registered office changed on 01/10/2008 from unit 29 romsey industrial estate greatbridge road romsey hampshire SO51 0HR |
1 October 2008 | Director appointed jonathan andrew kimber |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
4 April 2008 | Registered office changed on 04/04/2008 from unit 51 romsey industrial estate greatbridge road romsey hampshire SO51 0HR |
4 April 2008 | Registered office changed on 04/04/2008 from unit 51 romsey industrial estate greatbridge road romsey hampshire SO51 0HR |
5 March 2008 | Particulars of a mortgage or charge / charge no: 5 |
5 March 2008 | Particulars of a mortgage or charge / charge no: 5 |
2 October 2007 | Return made up to 01/10/07; full list of members |
2 October 2007 | Return made up to 01/10/07; full list of members |
19 July 2007 | Ad 31/12/06--------- £ si 696770@1=696770 £ ic 50000/746770 |
19 July 2007 | £ nc 100000/800000 29/12/06 |
19 July 2007 | Ad 31/12/06--------- £ si 696770@1=696770 £ ic 50000/746770 |
19 July 2007 | £ nc 100000/800000 29/12/06 |
3 July 2007 | Total exemption full accounts made up to 31 December 2006 |
3 July 2007 | Total exemption full accounts made up to 31 December 2006 |
31 May 2007 | Declaration of satisfaction of mortgage/charge |
31 May 2007 | Declaration of satisfaction of mortgage/charge |
10 November 2006 | Return made up to 01/10/06; full list of members |
10 November 2006 | Return made up to 01/10/06; full list of members |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 |
10 May 2006 | Return made up to 01/10/05; full list of members; amend |
10 May 2006 | Return made up to 01/10/05; full list of members; amend |
29 March 2006 | Company name changed pv facades LIMITED\certificate issued on 29/03/06 |
29 March 2006 | Company name changed pv facades LIMITED\certificate issued on 29/03/06 |
28 March 2006 | Registered office changed on 28/03/06 from: 56A the close salisbury wiltshire SP1 2EL |
28 March 2006 | Registered office changed on 28/03/06 from: 56A the close salisbury wiltshire SP1 2EL |
30 January 2006 | Total exemption small company accounts made up to 31 December 2004 |
30 January 2006 | Total exemption small company accounts made up to 31 December 2004 |
29 October 2005 | Particulars of mortgage/charge |
29 October 2005 | Particulars of mortgage/charge |
4 October 2005 | Return made up to 01/10/05; full list of members |
4 October 2005 | Return made up to 01/10/05; full list of members |
24 June 2005 | Particulars of mortgage/charge |
24 June 2005 | Particulars of mortgage/charge |
19 October 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 |
19 October 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 |
18 October 2004 | Return made up to 01/10/04; full list of members |
18 October 2004 | Return made up to 01/10/04; full list of members |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 |
16 October 2003 | Return made up to 01/10/03; full list of members |
16 October 2003 | Return made up to 01/10/03; full list of members |
4 August 2003 | Total exemption small company accounts made up to 31 October 2002 |
4 August 2003 | Total exemption small company accounts made up to 31 October 2002 |
21 March 2003 | New director appointed |
21 March 2003 | New director appointed |
21 March 2003 | New director appointed |
21 March 2003 | New director appointed |
18 March 2003 | Particulars of mortgage/charge |
18 March 2003 | Particulars of mortgage/charge |
13 March 2003 | New secretary appointed |
13 March 2003 | Registered office changed on 13/03/03 from: unit 15 romsey industrial estate greatbridge road romsey hampshire SO51 0HR |
13 March 2003 | New secretary appointed |
13 March 2003 | Secretary resigned |
13 March 2003 | Registered office changed on 13/03/03 from: unit 15 romsey industrial estate greatbridge road romsey hampshire SO51 0HR |
13 March 2003 | Secretary resigned |
16 December 2002 | Registered office changed on 16/12/02 from: the old bakehouse course road ascot berkshire SL5 7HL |
16 December 2002 | Registered office changed on 16/12/02 from: the old bakehouse course road ascot berkshire SL5 7HL |
16 December 2002 | Director resigned |
16 December 2002 | Director resigned |
16 December 2002 | Return made up to 01/10/02; full list of members |
16 December 2002 | Return made up to 01/10/02; full list of members |
14 June 2002 | Application for reregistration from PLC to private |
14 June 2002 | Re-registration of Memorandum and Articles |
14 June 2002 | Certificate of re-registration from Public Limited Company to Private |
14 June 2002 | Application for reregistration from PLC to private |
14 June 2002 | Resolutions
|
14 June 2002 | Re-registration of Memorandum and Articles |
14 June 2002 | Resolutions
|
14 June 2002 | Certificate of re-registration from Public Limited Company to Private |
27 May 2002 | Ad 13/12/01--------- £ si 49998@1=49998 £ ic 2/50000 |
27 May 2002 | Ad 13/12/01--------- £ si 49998@1=49998 £ ic 2/50000 |
16 May 2002 | New secretary appointed |
16 May 2002 | New director appointed |
16 May 2002 | New secretary appointed |
16 May 2002 | New director appointed |
30 April 2002 | Director resigned |
30 April 2002 | Secretary resigned |
30 April 2002 | Director resigned |
30 April 2002 | Secretary resigned |
17 April 2002 | Declaration of satisfaction of mortgage/charge |
17 April 2002 | Declaration of satisfaction of mortgage/charge |
22 March 2002 | Particulars of mortgage/charge |
22 March 2002 | Particulars of mortgage/charge |
14 January 2002 | Registered office changed on 14/01/02 from: 85 south street dorking surrey RH4 2LA |
14 January 2002 | Registered office changed on 14/01/02 from: 85 south street dorking surrey RH4 2LA |
10 January 2002 | Certificate of authorisation to commence business and borrow |
10 January 2002 | Application to commence business |
10 January 2002 | Application to commence business |
10 January 2002 | Certificate of authorisation to commence business and borrow |
13 November 2001 | New secretary appointed |
13 November 2001 | New secretary appointed |
6 November 2001 | New director appointed |
6 November 2001 | New director appointed |
6 November 2001 | New director appointed |
6 November 2001 | Director resigned |
6 November 2001 | Secretary resigned;director resigned |
6 November 2001 | New director appointed |
6 November 2001 | Director resigned |
6 November 2001 | Secretary resigned;director resigned |
1 October 2001 | Incorporation |
1 October 2001 | Incorporation |