- Company Overview for SOLAR CONTROL SYSTEMS LIMITED (02083420)
- Filing history for SOLAR CONTROL SYSTEMS LIMITED (02083420)
- People for SOLAR CONTROL SYSTEMS LIMITED (02083420)
- Charges for SOLAR CONTROL SYSTEMS LIMITED (02083420)
- More for SOLAR CONTROL SYSTEMS LIMITED (02083420)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Nov 2020 | DS01 | Application to strike the company off the register | |
19 May 2020 | AD01 | Registered office address changed from Edward House Penner Road Havant Hampshire PO9 1QZ to Ignis House Houghton Avenue Waterlooville Hampshire PO7 3DU on 19 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
02 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
15 Nov 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
03 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
08 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
15 Dec 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Nov 2015 | TM01 | Termination of appointment of Patrick Brian Dormon as a director on 30 October 2015 | |
22 May 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
27 Jan 2015 | TM01 | Termination of appointment of Andrew Paul Cooper as a director on 31 December 2014 | |
30 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Jun 2014 | AP01 | Appointment of Mr Patrick Brian Dormon as a director | |
17 Jun 2014 | AP04 | Appointment of Higgs Secretarial Limited as a secretary | |
17 Jun 2014 | TM02 | Termination of appointment of Claire Cooper as a secretary | |
17 Jun 2014 | AP01 | Appointment of Mr Giles Birt as a director | |
02 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
04 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |