Advanced company searchLink opens in new window

YWC SOLAR LIMITED

Company number 03312273

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
14 Apr 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Feb 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Feb 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
07 Feb 2014 AD01 Registered office address changed from Edenthorpe Grove Road Rotherham South Yorkshire S60 2ER on 7 February 2014
13 May 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
27 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Sep 2012 TM01 Termination of appointment of Philip Darlow as a director
24 Aug 2012 TM01 Termination of appointment of Philip Darlow as a director
23 Apr 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
04 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
14 Jun 2011 TM01 Termination of appointment of Alastair Crabb as a director
14 Jun 2011 AP01 Appointment of Mr Steven Roger Cousins as a director
14 Jun 2011 AP01 Appointment of Mr Philip Darlow as a director
14 Jun 2011 TM02 Termination of appointment of Hazel Yarlett as a secretary
14 Jun 2011 AP03 Appointment of Steven Roger Cousins as a secretary
14 Apr 2011 CERTNM Company name changed window holdings LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-08
14 Apr 2011 CONNOT Change of name notice
07 Mar 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
28 Apr 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders