- Company Overview for WREXHAM SOLAR PARK LIMITED (09148836)
- Filing history for WREXHAM SOLAR PARK LIMITED (09148836)
- People for WREXHAM SOLAR PARK LIMITED (09148836)
- Charges for WREXHAM SOLAR PARK LIMITED (09148836)
- Insolvency for WREXHAM SOLAR PARK LIMITED (09148836)
- More for WREXHAM SOLAR PARK LIMITED (09148836)
| 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) |
|---|---|---|---|
| 27 Nov 2017 | TM02 | Termination of appointment of Andrew Mcadam as a secretary on 15 November 2017 | |
| 27 Nov 2017 | AP01 | Appointment of Mr Stephen William Mahon as a director on 15 November 2017 | |
| 05 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
| 16 Jun 2017 | AD01 | Registered office address changed from Unit 7&8 Island Trade Park Avonmouth Bristol BS11 9FB to The Grid Consultant Riviera International Centre Chestnut Avenue Torquay TQ2 5LZ on 16 June 2017 | |
| 27 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
| 06 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
| 05 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
| 25 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
| 14 May 2015 | AD01 | Registered office address changed from Bank House 81 st. Judes Road Englefield Green Egham Surrey TW20 0DF United Kingdom to Unit 7&8 Island Trade Park Avonmouth Bristol BS11 9FB on 14 May 2015 | |
| 24 Oct 2014 | CERTNM |
Company name changed wss hayford farm solar park NO2 LIMITED\certificate issued on 24/10/14
|
|
| 24 Oct 2014 | CONNOT | Change of name notice | |
| 28 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-28
|