PV SOLAR SOLUTIONS LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewFinal Gazette dissolved following liquidation

View Document

18/06/2518 June 2025 NewFinal Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

29/11/2429 November 2024 Liquidators' statement of receipts and payments to 2024-11-05

View Document

20/07/2420 July 2024 Registered office address changed from Mazars Llp 90 Victoria Street Bristol Avon BS1 6DP to 90 Victoria Street Bristol BS1 6DP on 2024-07-20

View Document

21/11/2321 November 2023 Liquidators' statement of receipts and payments to 2023-11-05

View Document

30/12/2230 December 2022 Liquidators' statement of receipts and payments to 2022-11-05

View Document

16/12/2116 December 2021 Liquidators' statement of receipts and payments to 2021-11-05

View Document

03/01/203 January 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/11/2019:LIQ. CASE NO.2

View Document

31/12/1831 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/11/2018:LIQ. CASE NO.2

View Document

06/01/186 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/11/2017:LIQ. CASE NO.2

View Document

06/12/166 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2016

View Document

22/12/1522 December 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/11/2015

View Document

28/08/1528 August 2015 REGISTERED OFFICE CHANGED ON 28/08/2015 FROM C/O MAZARS LLP CLIFTON DOWN HOUSE BEAUFORT BUILDINGS CLIFTON BRISTOL BS8 4AN

View Document

25/11/1425 November 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/11/2014

View Document

24/11/1424 November 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/11/146 November 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

09/06/149 June 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/05/2014

View Document

20/01/1420 January 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

02/12/132 December 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/11/2013

View Document

19/07/1319 July 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

19/06/1319 June 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM UNIT G CARDIFF BAY BUSINESS CENTRE LEWIS ROAD, OCEAN PARK, CARDIFF CF24 5BS UNITED KINGDOM

View Document

17/05/1317 May 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

18/02/1318 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/02/129 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 113-116 BUTE STREET CARDIFF BAY CARDIFF CF10 5QE

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR. MARTYN WARE

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN WARE

View Document

22/07/1122 July 2011 SECRETARY APPOINTED MR MARTYN WARE

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY PAUL HUGHES

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

25/02/1125 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED MR ANDREW WILLIAMS

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED MRS SUSAN CLAIRE WARE

View Document

09/10/109 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL LYNHAM

View Document

02/09/102 September 2010 COMPANY NAME CHANGED A2Z DATA LIMITED CERTIFICATE ISSUED ON 02/09/10

View Document

02/09/102 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/07/1027 July 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES HUGHES / 30/01/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES HUGHES / 30/01/2010

View Document

06/08/096 August 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LYNHAM / 01/01/2008

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: 54 HEOL TREFORYS, CAVISHAM PARK PENARTH CARDIFF CF64 3RE

View Document

30/01/0630 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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