Advanced company searchLink opens in new window

SOLAR CONTROL SYSTEMS LIMITED

Company number 02083420

Filter by category

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
04 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012