CLIMATESHIELD SOLAR LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Liquidators' statement of receipts and payments to 2024-08-16

View Document

21/12/2321 December 2023 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-21

View Document

17/10/2317 October 2023 Termination of appointment of Darren James Pelling as a director on 2023-07-18

View Document

29/08/2329 August 2023 Statement of affairs

View Document

29/08/2329 August 2023 Registered office address changed from Unit 1 Wrigrove Building Red Marsh Drive Red Marsh Industrial Estate Thornton-Cleveleys FY5 4HR England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-08-29

View Document

29/08/2329 August 2023 Appointment of a voluntary liquidator

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Resolutions

View Document

11/07/2311 July 2023 Appointment of Mr David Sydney Scott as a director on 2023-06-27

View Document

10/07/2310 July 2023 Termination of appointment of David Sydney Scott as a director on 2023-06-27

View Document

06/01/226 January 2022 Appointment of Mrs Sharon Marie Reynolds as a secretary on 2022-01-06

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

20/06/2020 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DEXTER TRADING LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company