FREE SOLAR HOLDCO LIMITED

30 Finsbury Square, London, EC2P 2YU
StatusDISSOLVED
Company No.08151921
CategoryPrivate Limited Company
Incorporated20 Jul 2012
Age11 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution23 Apr 2019
Years5 years, 1 month, 7 days

SUMMARY

FREE SOLAR HOLDCO LIMITED is an dissolved private limited company with number 08151921. It was incorporated 11 years, 10 months, 10 days ago, on 20 July 2012 and it was dissolved 5 years, 1 month, 7 days ago, on 23 April 2019. The company address is 30 Finsbury Square, London, EC2P 2YU.



Company Fillings

Gazette dissolved liquidation

Date: 23 Apr 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Williams

Termination date: 2019-01-24

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

Old address: St Helen's 1 Undershaft London EC3P 3DQ United Kingdom

New address: 30 Finsbury Square London EC2P 2YU

Change date: 2018-10-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darryl Guy Murphy

Termination date: 2018-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Shervell

Termination date: 2018-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fergus James Helliwell

Termination date: 2018-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-28

Officer name: Miss Sarah Jane Williams

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Rowley Rose

Appointment date: 2018-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Steven Hill

Termination date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stephen Skinner

Termination date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Appleyard

Termination date: 2016-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darryl Guy Murphy

Appointment date: 2017-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-12

Officer name: Mr Fergus James Helliwell

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Ian Shervell

Appointment date: 2017-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Aviva Investors Realm Infrastructure No.1 Limited

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2016

Action Date: 19 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-19

Old address: No.1 Poultry London EC2R 8EJ

New address: St Helen's 1 Undershaft London EC3P 3DQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Second filing of form with form type made up date

Date: 21 Jan 2016

Action Date: 20 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Sep 2014

Category: Address

Type: AD03

New address: St Helen's 1 Undershaft London EC3P 3DQ

Documents

View document PDF

Change sail address company with new address

Date: 09 Sep 2014

Category: Address

Type: AD02

New address: St Helen's 1 Undershaft London EC3P 3DQ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Aug 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aviva Company Secretarial Services Limited

Appointment date: 2014-07-16

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Steven Hill

Documents

View document PDF

Termination director company with name

Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Lindsey

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Appleyard

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Mark Woodliffe Lindsey

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Peter Jones

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stephen Skinner

Documents

View document PDF

Change account reference date company current extended

Date: 07 May 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Folley

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vashti Tarrant-Willis

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Tarrant-Willis

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Old address: Unit 1 Crow Arch Lane Industrial Estate Crow Arch Lane Ringwood Hampshire BH24 1PD United Kingdom

Change date: 2013-05-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vashti Tarrant-Willis

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2012

Action Date: 16 Oct 2012

Category: Capital

Type: SH01

Capital : 6,250 GBP

Date: 2012-10-16

Documents

View document PDF

Resolution

Date: 23 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 20 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10105352 LTD

SARACENS HOUSE BUSINESS CENTRE,IPSWICH,IP4 2BN

Number:10105352
Status:ACTIVE
Category:Private Limited Company

DEV ACADEMY LIMITED

DELTIC HOUSE,WALLSEND,NE28 9NX

Number:07955495
Status:ACTIVE
Category:Private Limited Company

FHU20GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11355488
Status:ACTIVE
Category:Private Limited Company

JIGSAW COACHING CIC

10 FARNDON DRIVE,WIRRAL,CH48 9YA

Number:11079155
Status:ACTIVE
Category:Community Interest Company

PERSONALHR LTD

704 TIMBER WHARF,MANCHESTER,M15 4NZ

Number:11028250
Status:ACTIVE
Category:Private Limited Company

THE SAFETY EGG LTD

GOWER HOUSE TIR Y FARCHNAD,SWANSEA,SA4 3GS

Number:11903346
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