SOLAR PANEL MAINTENANCE UK LTD

C/O Atherton Accountancy 28 Sycamore Road C/O Atherton Accountancy 28 Sycamore Road, Manchester, M46 9DZ
StatusDISSOLVED
Company No.08095844
CategoryPrivate Limited Company
Incorporated07 Jun 2012
Age11 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution27 Oct 2020
Years3 years, 7 months, 6 days

SUMMARY

SOLAR PANEL MAINTENANCE UK LTD is an dissolved private limited company with number 08095844. It was incorporated 11 years, 11 months, 25 days ago, on 07 June 2012 and it was dissolved 3 years, 7 months, 6 days ago, on 27 October 2020. The company address is C/O Atherton Accountancy 28 Sycamore Road C/O Atherton Accountancy 28 Sycamore Road, Manchester, M46 9DZ.



Company Fillings

Gazette dissolved compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Witter

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Resolution

Date: 15 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Kevin Hattersley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-18

Old address: , Crows Nest Business Park Office 16 Ashton Road, Billinge, Wigan, WN5 7XX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Hattersley

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2013

Action Date: 28 Mar 2013

Category: Capital

Type: SH01

Capital : 111 GBP

Date: 2013-03-28

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Hattersley

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2013

Action Date: 10 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-10

Old address: , 30 Hamilton Road, Ashton-in-Makerfield, Wigan, Lancashire, WN4 0SU, United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Hattersley

Documents

View document PDF

Incorporation company

Date: 07 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLIE SOLUTIONS LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:10022182
Status:ACTIVE
Category:Private Limited Company

FLAWLESS CONTRACTS LIMITED

42 DUDHOPE CRESCENT ROAD,DUNDEE,DD1 5RR

Number:SC589414
Status:ACTIVE
Category:Private Limited Company

SPITALGATE DEVELOPMENTS LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:07100463
Status:ACTIVE
Category:Private Limited Company

SWILLINGTON TRAILER CENTRE LIMITED

GOODY CROSS GARAGE, GOODY CROSS,LEEDS,LS26 8UU

Number:05919308
Status:ACTIVE
Category:Private Limited Company

THE HEAD GROUP LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:02755376
Status:ACTIVE
Category:Private Limited Company

THE TIM BACON FOUNDATION

98 KING STREET,KNUTSFORD,WA16 6HQ

Number:10532662
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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