Advanced company searchLink opens in new window

SOLAR 4 UK LTD

Company number 07348255

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)
16 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
26 Aug 2015 4.68 Liquidators' statement of receipts and payments to 4 July 2015
08 Sep 2014 4.68 Liquidators' statement of receipts and payments to 4 July 2014
19 Jul 2013 AD01 Registered office address changed from Unit 9 Fulcrum 1 Solent Way Whiteley Fareham Hampshire PO15 7FE United Kingdom on 19 July 2013
17 Jul 2013 4.70 Declaration of solvency
17 Jul 2013 600 Appointment of a voluntary liquidator
17 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
26 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
09 Oct 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
Statement of capital on 2012-10-09
  • GBP 100
09 Oct 2012 AD01 Registered office address changed from Hbs House Portsmouth Road Old Netley Southampton Hampshire SO31 8ET England on 9 October 2012
09 Aug 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 August 2011
24 Jul 2012 AA01 Current accounting period extended from 31 March 2012 to 31 July 2012
07 Jun 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 August 2011
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
18 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
  • ANNOTATION A second field AR01 was registered on the 09 August 2012
  • ANNOTATION A second filed Annual Return was registered 07/06/2012
06 Jun 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 March 2011
12 Apr 2011 AP01 Appointment of Mr Sibbash Singh as a director
11 Apr 2011 SH01 Statement of capital following an allotment of shares on 11 April 2011
  • GBP 100
17 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)