SOLARLEC RENEWABLE ENERGY SOLUTIONS LLP

20 Round House Court South Rings Business Park 20 Round House Court South Rings Business Park, Preston, PR5 6DA, Lancashire
StatusDISSOLVED
Company No.OC367270
CategoryLimited Liability Partnership
Incorporated15 Aug 2011
Age12 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution31 Oct 2019
Years4 years, 7 months, 18 days

SUMMARY

SOLARLEC RENEWABLE ENERGY SOLUTIONS LLP is an dissolved limited liability partnership with number OC367270. It was incorporated 12 years, 10 months, 3 days ago, on 15 August 2011 and it was dissolved 4 years, 7 months, 18 days ago, on 31 October 2019. The company address is 20 Round House Court South Rings Business Park 20 Round House Court South Rings Business Park, Preston, PR5 6DA, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 31 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Aug 2018

Action Date: 14 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2017

Action Date: 14 Jun 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-06-14

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Address

Type: LLAD01

Change date: 2016-07-20

New address: 20 Round House Court South Rings Business Park Bamber Bridge Preston Lancashire PR5 6DA

Old address: Unit 12 Caroline Court Billington Road Burnley Lancashire BB11 5UB

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 24 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 24 Jun 2016

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Apr 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Faye Keighley

Termination date: 2015-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Apr 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-31

Officer name: Rolando Theodorou

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Apr 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fiona Ellen Stevens

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Solarlec Pv Solutions Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Oct 2013

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-10-17

Officer name: Solarlec Pv Solutions Ltd

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Oct 2013

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rolando Theodorou

Change date: 2013-10-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Oct 2013

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-10-17

Officer name: Fiona Ellen Stevens

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Oct 2013

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Faye Keighley

Change date: 2013-10-17

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Oct 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-15

Documents

View document PDF

Change of status limited liability partnership

Date: 21 Oct 2013

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 01 Aug 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: LLAA01

Made up date: 2013-08-31

New date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 08 May 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3672700001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed solarlec free solar LLP\certificate issued on 16/01/13

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Solarec Po Solutions Ltd

Change date: 2013-01-04

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Address

Type: LLAD01

Change date: 2013-01-07

Old address: Unit 12 Caroline Court Billington Road Burnley BB1 5UB United Kingdom

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Sep 2012

Action Date: 15 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-15

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Solarec Po Solutions Ltd

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Faye Keighley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rolando Theodorou

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Fiona Ellen Stevens

Documents

View document PDF

Incorporation limited liability partnership

Date: 15 Aug 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

AMAZING GRACE BRIDAL BOUTIQUE LIMITED

37 HIGH STREET,WALTON ON THE NAZE,CO14 8BG

Number:11205866
Status:ACTIVE
Category:Private Limited Company

C. STUFFLE FLOORING LIMITED

4 WELLINGTON ROAD,HERTFORDSHIRE,AL1 5NL

Number:04131591
Status:ACTIVE
Category:Private Limited Company

DT & T LTD

228 MODEL VILLAGE,CRESWELL,S80 4BS

Number:10717180
Status:ACTIVE
Category:Private Limited Company

THE LIVING EARTH LAND TRUST

RUSKIN MILL MILLBOTTOM,NAILSWORTH,GL6 0LA

Number:07030358
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE OLD ENGLISH BED COMPANY LIMITED

6 WHITTLE ROAD,IPSWICH,IP2 0UH

Number:04902467
Status:ACTIVE
Category:Private Limited Company

THE VOGUE STOKE NEWINGTON LIMITED

STERLING HOUSE,WALTHAMSTOW,E17 4EE

Number:11273324
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