Advanced company searchLink opens in new window

THE HOUSE OF SOLAR LTD

Company number 07536956

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2015 DS01 Application to strike the company off the register
14 Aug 2015 AA Total exemption small company accounts made up to 28 February 2015
11 May 2015 CH01 Director's details changed for Kevin Still on 5 May 2015
07 May 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
04 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 10
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Nov 2013 TM02 Termination of appointment of Nicholas Racster as a secretary
27 Nov 2013 TM01 Termination of appointment of Nicholas Racster as a director
07 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
26 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
23 Nov 2011 AD01 Registered office address changed from 21 Tunbridge Close Chew Magna Bristol BS40 8SU England on 23 November 2011
23 Nov 2011 SH01 Statement of capital following an allotment of shares on 20 May 2011
  • GBP 10
20 May 2011 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 May 2011
20 May 2011 AP01 Appointment of Kevin Still as a director
20 May 2011 AP03 Appointment of Nicholas Racster as a secretary
20 May 2011 TM01 Termination of appointment of Adrian Koe as a director
20 May 2011 AP01 Appointment of Nicholas Jonathan George Racster as a director
20 May 2011 TM01 Termination of appointment of Westco Directors Ltd as a director
21 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted