Advanced company searchLink opens in new window

RO SOLAR ENERGY LIMITED

Company number 07526966

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)
03 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2018 DS01 Application to strike the company off the register
20 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
10 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
14 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
07 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
11 Jan 2016 TM01 Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
12 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
16 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
05 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
12 Dec 2012 CERTNM Company name changed browncroft LTD\certificate issued on 12/12/12
  • RES15 ‐ Change company name resolution on 2012-12-07
12 Dec 2012 CONNOT Change of name notice
14 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
16 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
16 Feb 2012 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
11 May 2011 AP01 Appointment of Mrs Susan Margaret Younghusband as a director
10 May 2011 AP01 Appointment of Mr Edward Thomas Morton Rowlandson as a director
10 May 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
10 May 2011 AP04 Appointment of The Finance & Industrial Trust Ltd as a secretary
18 Apr 2011 AD01 Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 18 April 2011