- Company Overview for SOLARVIEW LIMITED (05867057)
- Filing history for SOLARVIEW LIMITED (05867057)
- People for SOLARVIEW LIMITED (05867057)
- Insolvency for SOLARVIEW LIMITED (05867057)
- More for SOLARVIEW LIMITED (05867057)
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) |
---|---|---|---|
18 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2011 | |
28 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 May 2011 | |
13 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 November 2010 | |
30 Nov 2009 | AD01 | Registered office address changed from 20 Brunswick Place Southampton SO15 2AQ on 30 November 2009 | |
19 Nov 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
27 Oct 2009 | 2.23B | Result of meeting of creditors | |
27 Oct 2009 | 2.22B | Statement of administrator's revised proposal | |
06 Oct 2009 | 2.24B | Administrator's progress report to 1 September 2009 | |
21 May 2009 | 288c | Director's Change of Particulars / adam marsh / 04/05/2009 / Area was: , now: sandford; Post Town was: sandford on thames, now: oxford | |
14 May 2009 | 2.16B | Statement of affairs with form 2.14B | |
13 May 2009 | 2.17B | Statement of administrator's proposal | |
24 Apr 2009 | 2.17B | Statement of administrator's proposal | |
23 Apr 2009 | 288c | Director's Change of Particulars / adam marsh / 22/04/2009 / HouseName/Number was: , now: flat 4; Street was: 19 church road, now: 9 church road | |
12 Mar 2009 | 2.12B | Appointment of an administrator | |
10 Mar 2009 | 287 | Registered office changed on 10/03/2009 from the old surgery 19 mengham lane hayling island hampshire PO11 9JT | |
23 Feb 2009 | 363a | Return made up to 05/07/08; full list of members; amend | |
14 Jul 2008 | 363a | Return made up to 05/07/08; full list of members | |
16 Jun 2008 | 288b | Appointment Terminated Director charles mccreedy | |
16 Jun 2008 | 288b | Appointment Terminated Director kieran hayes | |
12 May 2008 | 88(2) | Ad 14/04/08 gbp si 450000@1=450000 gbp ic 500899/950899 | |
02 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
05 Sep 2007 | 363a | Return made up to 05/07/07; full list of members | |
05 Sep 2007 | 288c | Director's particulars changed |