Advanced company searchLink opens in new window

SOLAR LIVING (UK) LIMITED

Company number 07549666

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)
23 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Dec 2018 LIQ10 Removal of liquidator by court order
05 Jul 2018 AD01 Registered office address changed from Tipsgrove Farm Pixley Nr Ledbury Herefordshire HR8 2RW to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 5 July 2018
01 Jul 2018 LIQ02 Statement of affairs
01 Jul 2018 600 Appointment of a voluntary liquidator
01 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-14
25 May 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 3 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
17 Mar 2016 CH01 Director's details changed for Mr James Paul Terry on 4 March 2012
17 Mar 2016 CH03 Secretary's details changed for Mr James Paul Terry on 4 March 2012
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
27 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
18 Apr 2013 AA Total exemption full accounts made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
29 Mar 2012 CH01 Director's details changed for Mr James Paul Terry on 1 March 2012
29 Mar 2012 CH03 Secretary's details changed for Mr James Paul Terry on 1 March 2012
25 Mar 2011 AD01 Registered office address changed from Swift House 6 Cumberland Close Darwen Lancashire BB3 2TR England on 25 March 2011