Advanced company searchLink opens in new window

WREXHAM SOLAR PARK LIMITED

Company number 09148836

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
25 Feb 2020 MR01 Registration of charge 091488360002, created on 19 February 2020
02 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
25 Jun 2019 MR04 Satisfaction of charge 091488360001 in full
04 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-03
27 Nov 2018 AA01 Current accounting period extended from 31 July 2018 to 31 December 2018
09 Nov 2018 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to Craven House 16 Northumberland Avenue London WC2N 5AP on 9 November 2018
09 Nov 2018 AP01 Appointment of Mr Andrew Charles Kaye as a director on 2 November 2018
08 Nov 2018 TM01 Termination of appointment of Stephen William Mahon as a director on 2 November 2018
08 Nov 2018 AP01 Appointment of Mr Robin Piers Dummett as a director on 2 November 2018
08 Nov 2018 TM01 Termination of appointment of Richard Sloper as a director on 2 November 2018
27 Jul 2018 TM01 Termination of appointment of Alan Adi Yazdabadi as a director on 27 July 2018
25 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2018 AA Unaudited abridged accounts made up to 31 July 2017
11 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
04 Jul 2018 MR01 Registration of charge 091488360001, created on 20 June 2018
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2017 AP01 Appointment of Mr Richard Sloper as a director on 27 November 2017
27 Nov 2017 PSC02 Notification of Ash Finco Ltd as a person with significant control on 15 November 2017
27 Nov 2017 AD01 Registered office address changed from The Grid Consultant Riviera International Centre Chestnut Avenue Torquay TQ2 5LZ England to Delta Place 27 Bath Road Cheltenham GL53 7th on 27 November 2017
27 Nov 2017 PSC07 Cessation of Solar Ventures Limited as a person with significant control on 15 November 2017
27 Nov 2017 TM01 Termination of appointment of Tom O'connor as a director on 15 November 2017
27 Nov 2017 TM01 Termination of appointment of Andrew Mcadam as a director on 15 November 2017
27 Nov 2017 AP01 Appointment of Alan Adi Yazdabadi as a director on 15 November 2017