Advanced company searchLink opens in new window

SOLARMIST PROPERTIES LIMITED

Company number 05888856

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-23
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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