- Company Overview for SOLARMIST PROPERTIES LIMITED (05888856)
- Filing history for SOLARMIST PROPERTIES LIMITED (05888856)
- People for SOLARMIST PROPERTIES LIMITED (05888856)
- Charges for SOLARMIST PROPERTIES LIMITED (05888856)
- Insolvency for SOLARMIST PROPERTIES LIMITED (05888856)
- More for SOLARMIST PROPERTIES LIMITED (05888856)
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) |
---|---|---|---|
02 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Jun 2021 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ to Aston House Cornwall Avenue London N3 1LF on 15 June 2021 | |
13 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2021 | |
20 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2020 | |
13 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2019 | |
05 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2018 | |
14 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2017 | |
07 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2016 | 4.70 | Declaration of solvency | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
25 Feb 2015 | CH03 | Secretary's details changed for Mr Spencer Adam Leslie on 25 February 2015 | |
25 Feb 2015 | CH01 | Director's details changed for Mr Spencer Adam Leslie on 25 February 2015 | |
25 Feb 2015 | CH01 | Director's details changed for Mr Richard Craig Leslie on 25 February 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 | |
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders |