LOW CARBON SOLAR INVESTMENT COMPANY 2 LIMITED

Oxygen House Grenadier Road Oxygen House Grenadier Road, Exeter, EX1 3LH, England
StatusDISSOLVED
Company No.09095368
CategoryPrivate Limited Company
Incorporated20 Jun 2014
Age10 years
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 28 days

SUMMARY

LOW CARBON SOLAR INVESTMENT COMPANY 2 LIMITED is an dissolved private limited company with number 09095368. It was incorporated 10 years ago, on 20 June 2014 and it was dissolved 3 years, 8 months, 28 days ago, on 22 September 2020. The company address is Oxygen House Grenadier Road Oxygen House Grenadier Road, Exeter, EX1 3LH, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-04

New address: Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH

Old address: Second Floor 13 Berkeley Street London W1J 8DU

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 29 Aug 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 29 Aug 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Barry Bedlow

Termination date: 2018-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 11 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 11 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Low Carbon Limited

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Mr Steven Andrew Mack

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 22 Sep 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 22 Sep 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Jul 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: 17 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Address

Type: AD01

Old address: Second Floor Berkeley Street London W1J 8DU England

Change date: 2015-07-17

New address: Second Floor 13 Berkeley Street London W1J 8DU

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-04

Officer name: Mr Juan Martin Alfonso

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 04 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Patrick Cole

Termination date: 2015-06-04

Documents

View document PDF

Legacy

Date: 29 Jun 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 29 Jun 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 29 Jun 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2014

Action Date: 09 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090953680001

Charge creation date: 2014-07-09

Documents

View document PDF

Incorporation company

Date: 20 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACV U.K. LIMITED

ST DAVIDS BUSINESS PARK,DUNFERMLINE,KY11 9PF

Number:SC130919
Status:ACTIVE
Category:Private Limited Company

AMBERCORN LIMITED

10 KINGSWELL AVENUE,NOTTINGHAM,NG5 6SY

Number:03599606
Status:ACTIVE
Category:Private Limited Company

E&E LOCKSMITHS LONDON LTD.

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:09877244
Status:ACTIVE
Category:Private Limited Company

FLEMING ARCHITECTS LTD

BLANCHE HOUSE,CHELTENHAM,GL54 3NX

Number:08648090
Status:ACTIVE
Category:Private Limited Company

KNIGHT & CO ELECTRICAL LIMITED

2 HAYNES DRIVE,LONDON,N9 0GQ

Number:08862438
Status:ACTIVE
Category:Private Limited Company

MONSOUR ABDUL AZEEZ LTD

14 AVOCET MEWS,LONDON,SE28 0DA

Number:11244405
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