Advanced company searchLink opens in new window

COMMUNITY SOLAR PROJECTS LIMITED

Company number 08409500

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
10 Aug 2019 AA Accounts for a dormant company made up to 28 February 2019
10 Aug 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
10 Aug 2019 AA Accounts for a dormant company made up to 28 February 2018
05 Jul 2019 CS01 Confirmation statement made on 19 February 2018 with updates
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2018 DS01 Application to strike the company off the register
25 Nov 2017 AA Micro company accounts made up to 28 February 2017
17 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
05 May 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000
19 Apr 2016 AA Micro company accounts made up to 28 February 2016
19 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2016 AA Micro company accounts made up to 28 February 2015
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 10,000
13 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Oct 2014 CERTNM Company name changed britisheco solar projects LIMITED\certificate issued on 28/10/14
  • RES15 ‐ Change company name resolution on 2014-10-17
28 Oct 2014 CONNOT Change of name notice
01 Oct 2014 TM01 Termination of appointment of Paul Sellars as a director on 1 October 2014
01 Oct 2014 TM01 Termination of appointment of Anthony Michael O'connor as a director on 1 October 2014
10 Sep 2014 AD01 Registered office address changed from Unit 1a Oaklands Business Centre Oaklands Park Wokingham RG41 2FD to 64 High Street Broadstairs Kent CT10 1JT on 10 September 2014
19 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 10,000
17 Dec 2013 MR01 Registration of charge 084095000001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006