MUIRWARD WOOD SOLAR PV LIMITED

The Old Rectory The Old Rectory, Weybridge, KT13 8DE, Surrey, United Kingdom
StatusDISSOLVED
Company No.09374863
CategoryPrivate Limited Company
Incorporated06 Jan 2015
Age9 years, 4 months, 30 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months, 21 days

SUMMARY

MUIRWARD WOOD SOLAR PV LIMITED is an dissolved private limited company with number 09374863. It was incorporated 9 years, 4 months, 30 days ago, on 06 January 2015 and it was dissolved 1 year, 11 months, 21 days ago, on 14 June 2022. The company address is The Old Rectory The Old Rectory, Weybridge, KT13 8DE, Surrey, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-24

Officer name: Mr Gordon Fergus Mcelroy

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tony Kilduff

Change date: 2020-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colm Murphy

Termination date: 2019-10-25

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-23

Officer name: Dermot Kelleher

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dermot Kelleher

Appointment date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: David Meehan

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronan Kilduff

Change date: 2018-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-20

Officer name: Mr Colm Jude James Murphy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-16

Officer name: Mr Ronan Kilduff

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-02

Officer name: Mr Colm Jude James Murphy

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2015-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jan 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-01-31

Documents

View document PDF

Incorporation company

Date: 06 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADSTONE LIGHTING LIMITED

127 HAWTHORN STREET,GLASGOW,G22 6HY

Number:SC124810
Status:ACTIVE
Category:Private Limited Company

GOODALES ORCHARDS LIMITED

2 THE CRESCENT,CAMBS,PE13 1EH

Number:00452743
Status:ACTIVE
Category:Private Limited Company

KAIFENG LIMITED

51 CHURCH ROAD,,NW4 4DU

Number:02364377
Status:ACTIVE
Category:Private Limited Company

MANDELA M T K LTD

55 CURTIS STREET,SWINDON,SN1 5LR

Number:11539874
Status:ACTIVE
Category:Private Limited Company

RAINBOW PRE-SCHOOL COMMUNITY INTEREST COMPANY

RAINBOW PRE-SCHOOL WESTERHOPE PRIMARY SCHOOL,NEWCASTLE UPON TYNE,NE5 1NE

Number:07376802
Status:ACTIVE
Category:Community Interest Company

SKYHOOK DESIGN LIMITED

SHERLOCKS FARM MOTTS DOWN,TUNBRIDGE WELLS,TN3 9PB

Number:06417406
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