About

Registered Number: 01538730
Date of Incorporation: 14/01/1981 (43 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/10/2016 (7 years and 6 months ago)
Registered Address: Acre House 11-15 William Road, London, NW1 3ER

 

Filsol Solar Ltd was founded on 14 January 1981 with its registered office in London, it has a status of "Dissolved". The companies directors are listed as Clement, Edward Terence, Dimmock, James Sydney, Shafiq, Ishan, Robinson, Paul Stephen. Currently we aren't aware of the number of employees at the Filsol Solar Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEMENT, Edward Terence N/A - 1
DIMMOCK, James Sydney N/A - 1
SHAFIQ, Ishan 11 April 2011 - 1
ROBINSON, Paul Stephen 07 March 2011 17 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 25 July 2016
4.68 - Liquidator's statement of receipts and payments 18 May 2016
4.68 - Liquidator's statement of receipts and payments 08 June 2015
4.68 - Liquidator's statement of receipts and payments 05 June 2014
4.68 - Liquidator's statement of receipts and payments 10 June 2013
F10.2 - N/A 10 July 2012
4.20 - N/A 11 May 2012
4.48 - Notice of constitution of liquidation committee 18 April 2012
RESOLUTIONS - N/A 17 April 2012
RESOLUTIONS - N/A 17 April 2012
AD01 - Change of registered office address 17 April 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2012
AD01 - Change of registered office address 29 February 2012
TM01 - Termination of appointment of director 21 February 2012
DISS40 - Notice of striking-off action discontinued 21 December 2011
AR01 - Annual Return 20 December 2011
CH01 - Change of particulars for director 20 December 2011
CH01 - Change of particulars for director 20 December 2011
GAZ1 - First notification of strike-off action in London Gazette 13 December 2011
SH01 - Return of Allotment of shares 24 November 2011
RESOLUTIONS - N/A 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
SH01 - Return of Allotment of shares 16 May 2011
AP01 - Appointment of director 19 April 2011
AA - Annual Accounts 10 March 2011
AP01 - Appointment of director 08 March 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 12 February 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 22 October 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 29 March 2007
AA - Annual Accounts 02 June 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 06 August 2001
AA - Annual Accounts 02 March 2001
CERTNM - Change of name certificate 01 December 2000
363s - Annual Return 04 October 2000
AA - Annual Accounts 04 March 2000
363a - Annual Return 19 October 1999
AA - Annual Accounts 03 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 20 August 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 17 August 1995
AA - Annual Accounts 16 February 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 13 September 1993
AA - Annual Accounts 16 November 1992
288 - N/A 16 September 1992
363s - Annual Return 16 September 1992
AA - Annual Accounts 20 March 1992
288 - N/A 13 March 1992
363b - Annual Return 11 September 1991
363a - Annual Return 30 January 1991
AA - Annual Accounts 15 January 1991
AA - Annual Accounts 20 July 1989
363 - Annual Return 20 July 1989
AA - Annual Accounts 26 October 1988
363 - Annual Return 26 October 1988
363 - Annual Return 24 October 1987
AA - Annual Accounts 24 October 1987
AA - Annual Accounts 27 March 1987
363 - Annual Return 27 March 1987
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986
363 - Annual Return 26 March 1984
PUC 2 - N/A 15 October 1982
NEWINC - New incorporation documents 14 January 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 1982 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.