FREE SOLAR HOLDCO LIMITED
Status | DISSOLVED |
Company No. | 08151921 |
Category | Private Limited Company |
Incorporated | 20 Jul 2012 |
Age | 11 years, 10 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 23 Apr 2019 |
Years | 5 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
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
Liquidation voluntary members return of final meeting
Date: 23 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary appointment of liquidator
Date: 02 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 02 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Barry Steven Hill
Documents
Termination director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joel Lindsey
Documents
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
Appoint person director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Charles Appleyard
Documents
Termination director company with name
Date: 08 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Jones
Documents
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
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
Appoint person director company with name
Date: 15 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Peter Jones
Documents
Appoint person director company with name
Date: 15 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Stephen Skinner
Documents
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
Termination director company with name
Date: 07 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Folley
Documents
Termination director company with name
Date: 07 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vashti Tarrant-Willis
Documents
Termination director company with name
Date: 07 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Toby Tarrant-Willis
Documents
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
Mortgage satisfy charge full
Date: 27 Apr 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name
Date: 12 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Vashti Tarrant-Willis
Documents
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
Resolution
Date: 23 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
SARACENS HOUSE BUSINESS CENTRE,IPSWICH,IP4 2BN
Number: | 10105352 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTIC HOUSE,WALLSEND,NE28 9NX
Number: | 07955495 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN
Number: | 11355488 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FARNDON DRIVE,WIRRAL,CH48 9YA
Number: | 11079155 |
Status: | ACTIVE |
Category: | Community Interest Company |
704 TIMBER WHARF,MANCHESTER,M15 4NZ
Number: | 11028250 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOWER HOUSE TIR Y FARCHNAD,SWANSEA,SA4 3GS
Number: | 11903346 |
Status: | ACTIVE |
Category: | Private Limited Company |