SOLO HEATING INSTALLATIONS LIMITED
Company number 06499785
- Company Overview for SOLO HEATING INSTALLATIONS LIMITED (06499785)
- Filing history for SOLO HEATING INSTALLATIONS LIMITED (06499785)
- People for SOLO HEATING INSTALLATIONS LIMITED (06499785)
- More for SOLO HEATING INSTALLATIONS LIMITED (06499785)
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 Jun 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | CH01 | Director's details changed for Mr Luke James George Bernardini on 11 February 2014 | |
13 Feb 2014 | CH03 | Secretary's details changed for Mrs Wendy Maria Davenport on 11 February 2014 | |
04 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
13 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
14 May 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
15 Feb 2012 | CH01 | Director's details changed for Mr Luke James George Bernardini on 1 February 2012 | |
15 Feb 2012 | CH03 | Secretary's details changed for Mrs Wendy Maria Davenport on 1 February 2012 | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
20 Jun 2011 | AD01 | Registered office address changed from 38 Racefield Close, Shorne Gravesend Kent DA12 3EL on 20 June 2011 | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
19 Feb 2010 | CH01 | Director's details changed for Mr Luke James George Bernardini on 19 February 2010 | |
13 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
16 Feb 2009 | 363a | Return made up to 11/02/09; full list of members | |
11 Feb 2008 | NEWINC | Incorporation |