Advanced company searchLink opens in new window

SOLOR CARE HOLDINGS (2) LTD

Company number 04292006

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 Jan 2019 AP03 Appointment of Mrs Laura Cheryl Jordan as a secretary on 10 January 2019
16 Jan 2019 AP01 Appointment of Mr Shaun Parker as a director on 10 January 2019
16 Jan 2019 TM01 Termination of appointment of Philip Andre Sealey as a director on 10 January 2019
16 Jan 2019 TM02 Termination of appointment of Philip Sealey as a secretary on 10 January 2019
07 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
03 Jan 2018 AA Full accounts made up to 31 March 2017
10 Nov 2017 TM01 Termination of appointment of Andrew Winning as a director on 9 November 2017
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
31 Dec 2016 AA Full accounts made up to 31 March 2016
05 Aug 2016 CS01 Confirmation statement made on 30 June 2016 with updates
16 Jun 2016 CH01 Director's details changed for Mr Andrew John Cannon on 9 June 2016
12 Dec 2015 AA Full accounts made up to 31 March 2015
03 Sep 2015 AP01 Appointment of Mr Andrew John Cannon as a director on 25 August 2015
06 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
20 Apr 2015 SH19 Statement of capital on 20 April 2015
  • GBP 1
20 Apr 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cap reduction approved, reserve arising from reduction be shown as realised profit in accounts 18/02/2015
31 Mar 2015 SH20 Statement by Directors
31 Mar 2015 CAP-SS Solvency Statement dated 18/02/15
13 Jan 2015 AP01 Appointment of Mr Philip Andre Sealey as a director on 9 January 2015
13 Jan 2015 TM01 Termination of appointment of Kevin Wei Roberts as a director on 9 January 2015
29 Dec 2014 AA Full accounts made up to 31 March 2014
02 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 9,647,705
17 Dec 2013 AA Full accounts made up to 31 March 2013
25 Sep 2013 AD01 Registered office address changed from 2 Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD on 25 September 2013