Advanced company searchLink opens in new window

WAGNER SOLAR UK LTD

Company number 06823944

Filter by category

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)
04 May 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
23 Jun 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2,000
22 Jun 2015 CH01 Director's details changed for Mr Mark Edward Osborne on 18 February 2015
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2015 MISC Section 519
08 Jan 2015 AD01 Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 8 January 2015
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
30 Apr 2014 TM01 Termination of appointment of Christian Bongartz as a director
24 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2,000
04 Oct 2013 MR01 Registration of charge 068239440001
17 Jun 2013 AA Full accounts made up to 31 December 2012
18 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
08 Jan 2013 TM01 Termination of appointment of Carsten Pump as a director
03 Sep 2012 AP01 Appointment of Christian Bongartz as a director
30 Aug 2012 TM01 Termination of appointment of Alexander Storek as a director
13 Jun 2012 AA Accounts for a small company made up to 31 December 2011
16 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
08 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2,000
08 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2,000
08 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 2,000
06 Dec 2011 AP01 Appointment of Mr Chris Roberts as a director
11 Jul 2011 AD01 Registered office address changed from Padnell Grange Padnell Road Waterlooville Hampshire PO8 8ED United Kingdom on 11 July 2011
09 May 2011 AA Total exemption small company accounts made up to 31 December 2010