Advanced company searchLink opens in new window

WINCELLE SOLAR HOLDINGS LIMITED

Company number 08760315

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)
25 Nov 2016 TM02 Termination of appointment of Sharna Ludlow as a secretary on 25 November 2016
14 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
20 Jun 2016 AP01 Appointment of Ms Katrina Anne Shenton as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Joanna Leigh as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Sarah Mary Grant as a director on 20 June 2016
20 Jun 2016 AP01 Appointment of Mr Paul Stephen Latham as a director on 20 June 2016
20 Jun 2016 TM01 Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016
01 Jun 2016 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
25 May 2016 AP03 Appointment of Company Secretary Sharna Ludlow as a secretary on 16 May 2016
20 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 16 May 2016
06 Apr 2016 AA Accounts for a small company made up to 30 June 2015
30 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP .1
06 Oct 2015 AA01 Previous accounting period shortened from 30 November 2015 to 30 June 2015
10 Sep 2015 MR01 Registration of charge 087603150003, created on 7 September 2015
07 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2015 MR04 Satisfaction of charge 087603150001 in full
28 Aug 2015 CERTNM Company name changed wiggin hill holdings LIMITED\certificate issued on 28/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-28
27 Aug 2015 MR04 Satisfaction of charge 087603150002 in full
16 Aug 2015 CERTNM Company name changed lightsource spv 113 LIMITED\certificate issued on 16/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-04
15 Aug 2015 TM01 Termination of appointment of Jonathan Charles Nigel Digges as a director on 14 August 2015
14 Aug 2015 AP01 Appointment of Giuseppe La Loggia as a director on 14 August 2015
12 Aug 2015 MA Memorandum and Articles of Association
12 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Ratify any breach of article 14(1) & sec 175 21/07/2015
05 Aug 2015 MR01 Registration of charge 087603150002, created on 21 July 2015
31 Jul 2015 AP03 Appointment of Karen Ward as a secretary on 21 July 2015