- Company Overview for THE SOLAR CLOTH COMPANY LTD (08037271)
- Filing history for THE SOLAR CLOTH COMPANY LTD (08037271)
- People for THE SOLAR CLOTH COMPANY LTD (08037271)
- Charges for THE SOLAR CLOTH COMPANY LTD (08037271)
- Insolvency for THE SOLAR CLOTH COMPANY LTD (08037271)
- More for THE SOLAR CLOTH COMPANY LTD (08037271)
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) |
---|---|---|---|
27 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2018 | AM23 | Notice of move from Administration to Dissolution | |
26 Apr 2018 | AM10 | Administrator's progress report | |
02 Jul 2017 | AM10 | Administrator's progress report | |
24 May 2017 | AM19 | Notice of extension of period of Administration | |
09 Jan 2017 | 2.24B | Administrator's progress report to 15 November 2016 | |
04 Jan 2017 | 2.23B | Result of meeting of creditors | |
03 Jan 2017 | 2.17B | Statement of administrator's proposal | |
06 Jul 2016 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
15 Jun 2016 | AD01 | Registered office address changed from 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ to C/O Irwin & Company Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 15 June 2016 | |
01 Jun 2016 | 2.12B | Appointment of an administrator | |
18 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2016 | TM01 | Termination of appointment of Peregrine Sakata-Carroll as a director on 18 December 2015 | |
23 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 11 December 2015
|
|
07 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 9 March 2015
|
|
08 Jul 2015 | AP01 | Appointment of David Blair as a director on 2 July 2015 | |
08 Jul 2015 | TM01 | Termination of appointment of Christopher James Jackson as a director on 1 May 2015 | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
18 May 2015 | AP01 | Appointment of Mr Michael John Staplehurst as a director on 6 January 2015 | |
13 Feb 2015 | AP01 | Appointment of Mr Adam Simon Richard Marsh as a director on 9 January 2015 | |
30 Oct 2014 | SH02 | Sub-division of shares on 22 October 2014 | |
30 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2014 | AP01 | Appointment of Mr Christopher James Jackson as a director on 20 October 2014 | |
22 Oct 2014 | RESOLUTIONS |
Resolutions
|