Advanced company searchLink opens in new window

EDP SOLAR LTD

Company number 07494543

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)
05 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 May 2017 4.68 Liquidators' statement of receipts and payments to 15 March 2017
22 Apr 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Apr 2016 AD01 Registered office address changed from 46 Broadway Swinton Mexborough South Yorkshire S64 8HF to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 6 April 2016
04 Apr 2016 4.20 Statement of affairs with form 4.19
04 Apr 2016 600 Appointment of a voluntary liquidator
04 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-16
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 January 2015
17 Jun 2015 AP04 Appointment of Solvesol as a secretary on 1 June 2015
18 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 200
11 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
22 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 200
22 Jan 2015 AD01 Registered office address changed from Edp Solar Lawn Road Carlton-in-Lindrick Worksop Nottinghamshire S81 9LB to 46 Broadway Swinton Mexborough South Yorkshire S64 8HF on 22 January 2015
28 Dec 2014 SH08 Change of share class name or designation
28 Dec 2014 SH10 Particulars of variation of rights attached to shares
15 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 101
20 Sep 2014 TM01 Termination of appointment of Robert Lee as a director on 13 September 2014
14 Jul 2014 AA Total exemption small company accounts made up to 30 June 2014
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Feb 2014 TM01 Termination of appointment of Nigel Wheelhouse as a director
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 95
03 Feb 2014 AP01 Appointment of Mr Nigel Wheelhouse as a director
03 Feb 2014 AP01 Appointment of Mr Robert Lee as a director