Advanced company searchLink opens in new window

TROUGHTON FARM SOLAR LIMITED

Company number 08567868

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)
15 Apr 2019 CH01 Director's details changed for Mr Giovanni Terranova on 9 October 2018
13 Sep 2018 AA Full accounts made up to 31 December 2017
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
13 Dec 2017 TM01 Termination of appointment of Michael Antony Rand as a director on 11 December 2017
13 Dec 2017 AP01 Appointment of Mr Giovanni Terranova as a director on 11 December 2017
28 Sep 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates
06 Jul 2017 PSC02 Notification of Stark Solar Limited as a person with significant control on 15 March 2017
22 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
22 Mar 2017 MR01 Registration of charge 085678680001, created on 15 March 2017
22 Mar 2017 MR01 Registration of charge 085678680002, created on 15 March 2017
17 Mar 2017 AP01 Appointment of Mr. Michael Antony Rand as a director on 15 March 2017
17 Mar 2017 AP01 Appointment of Mr. Neil Anthony Wood as a director on 15 March 2017
17 Mar 2017 AD01 Registered office address changed from Eversheds House, 70 Great Bridgewater Street Manchester M1 5ES to 2nd Floor, 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA on 17 March 2017
17 Mar 2017 TM01 Termination of appointment of Sander Ivo Rep as a director on 15 March 2017
15 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 March 2017
  • GBP 11,800,551.69
26 Jan 2017 AA Full accounts made up to 31 December 2015
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
14 Jul 2016 TM01 Termination of appointment of Craig Rowlings as a director on 25 April 2016
25 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 June 2015
30 Mar 2016 TM01 Termination of appointment of Angus Stanley King Iii as a director on 29 March 2016
29 Jan 2016 AP01 Appointment of Sander Ivo Rep as a director on 27 January 2016
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association