- Company Overview for SOLAR LIVING (UK) LIMITED (07549666)
- Filing history for SOLAR LIVING (UK) LIMITED (07549666)
- People for SOLAR LIVING (UK) LIMITED (07549666)
- Insolvency for SOLAR LIVING (UK) LIMITED (07549666)
- More for SOLAR LIVING (UK) LIMITED (07549666)
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
|
|
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
|
|
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
|
|
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
|
|
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 |