SOLAR PANELS & INVERTERS (NORTH WALES) LIMITED

Bethania Chapel Main Road Bethania Chapel Main Road, Holywell, CH8 9SW, Flintshire
StatusDISSOLVED
Company No.06387104
CategoryPrivate Limited Company
Incorporated02 Oct 2007
Age16 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution09 Feb 2016
Years8 years, 3 months, 7 days

SUMMARY

SOLAR PANELS & INVERTERS (NORTH WALES) LIMITED is an dissolved private limited company with number 06387104. It was incorporated 16 years, 7 months, 14 days ago, on 02 October 2007 and it was dissolved 8 years, 3 months, 7 days ago, on 09 February 2016. The company address is Bethania Chapel Main Road Bethania Chapel Main Road, Holywell, CH8 9SW, Flintshire.



Company Fillings

Gazette dissolved voluntary

Date: 09 Feb 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Nov 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Nov 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Reeves

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-09

Old address: 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed playcare adventure play LIMITED\certificate issued on 05/11/10

Documents

View document PDF

Resolution

Date: 29 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2008 to 28/02/2009

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/08 to 31/08/08

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 02/10/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 21/10/07 from: 20 station road, radyr, cardiff, CF15 8AA

Documents

View document PDF

Incorporation company

Date: 02 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C NIXON & PARTNERS LLP

75 QUEENS AVENUE,FINCHLEY,N3 2NN

Number:OC334325
Status:ACTIVE
Category:Limited Liability Partnership

COMPASS PROTECTION MANUFACTURING LTD

UNIT 1 NORTHMOOR INDUSTRIAL ESTATE,BRIERLEY HILL,DY5 3SU

Number:11195730
Status:ACTIVE
Category:Private Limited Company

GMT TRANSPORT LTD

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:11767737
Status:ACTIVE
Category:Private Limited Company

HELLMUTH PLC

23 NEW MOUNT STREET,MANCHESTER,M4 4DE

Number:11350281
Status:ACTIVE
Category:Public Limited Company

JKR PET FOODS LIMITED

23 RIVERBANK PLACE,KILMARNOCK,KA1 3JL

Number:SC614693
Status:ACTIVE
Category:Private Limited Company

SPECTRUM PAINT REPAIRS LIMITED

FRODSHAM BUSINESS CENTRE,FRODSHAM,WA6 7FZ

Number:09316609
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source