- Company Overview for SOLAR REALISATIONS 2016 LTD (08113683)
- Filing history for SOLAR REALISATIONS 2016 LTD (08113683)
- People for SOLAR REALISATIONS 2016 LTD (08113683)
- Charges for SOLAR REALISATIONS 2016 LTD (08113683)
- Insolvency for SOLAR REALISATIONS 2016 LTD (08113683)
- More for SOLAR REALISATIONS 2016 LTD (08113683)
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) |
---|---|---|---|
08 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2020 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 | |
03 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2019 | |
11 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 August 2018 | |
25 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2017 | AM10 | Administrator's progress report | |
03 Aug 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
01 Mar 2017 | 2.24B | Administrator's progress report to 9 February 2017 | |
30 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2016 | CONNOT | Change of name notice | |
03 Nov 2016 | 2.23B | Result of meeting of creditors | |
18 Oct 2016 | 2.17B | Statement of administrator's proposal | |
18 Oct 2016 | 2.16B | Statement of affairs with form 2.14B | |
01 Sep 2016 | AD01 | Registered office address changed from Units 1 2 and 3 the Alpha Centre Babbage Road Totnes Devon TQ9 5JA to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 1 September 2016 | |
31 Aug 2016 | 2.12B | Appointment of an administrator | |
27 Apr 2016 | TM02 | Termination of appointment of Jan James Alexander Anthony Gawel as a secretary on 2 February 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Pieter Dhaen as a director on 25 April 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Timothy Peter Giles Adams as a director on 25 April 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | AP01 | Appointment of Mr David Inscoe as a director on 1 March 2016 | |
25 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
06 Aug 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
05 Aug 2015 | CH01 | Director's details changed for Mr Timothy Peter Giles Adams on 12 August 2014 | |
05 Aug 2015 | CH01 | Director's details changed for Mr Pieter Dhaen on 12 August 2014 |