Advanced company searchLink opens in new window

SEIGHFORD SOLAR PV LTD

Company number 08923353

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2020 DS01 Application to strike the company off the register
14 Jan 2020 CH01 Director's details changed for Mr Tony Kilduff on 14 January 2020
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
29 Oct 2019 TM01 Termination of appointment of Colm Murphy as a director on 25 October 2019
23 Sep 2019 CH01 Director's details changed for Dermot Kelleher on 23 September 2019
15 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
05 Mar 2019 AP01 Appointment of Dermot Kelleher as a director on 1 February 2019
05 Mar 2019 AP01 Appointment of David Meehan as a director on 1 January 2019
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
10 Aug 2018 CH01 Director's details changed for Mr Ronan Kilduff on 10 August 2018
19 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
21 Dec 2016 CH01 Director's details changed for Mr Colm Jude James Murphy on 20 December 2016
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2016 CH01 Director's details changed for Mr Ronan Kilduff on 16 December 2016
04 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
02 Dec 2015 CH01 Director's details changed for Mr Colm Jude James Murphy on 2 December 2015
01 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
21 Jan 2015 CH01 Director's details changed for Mr Ronan Kilduff on 21 January 2015
05 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-05
  • GBP 100