Advanced company searchLink opens in new window

SOLARVIEW LIMITED

Company number 05867057

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)
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