Advanced company searchLink opens in new window

SOLOR CARE HOLDINGS (2) LTD

Company number 04292006

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
31 Mar 2015 CAP-SS Solvency Statement dated 18/02/15
13 Jan 2015 AP01 Appointment of Mr Philip Andre Sealey as a director on 9 January 2015
13 Jan 2015 TM01 Termination of appointment of Kevin Wei Roberts as a director on 9 January 2015
29 Dec 2014 AA Full accounts made up to 31 March 2014
02 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 9,647,705
17 Dec 2013 AA Full accounts made up to 31 March 2013
25 Sep 2013 AD01 Registered office address changed from 2 Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD on 25 September 2013
19 Aug 2013 AP01 Appointment of Mr Kevin Wei Roberts as a director
19 Aug 2013 TM01 Termination of appointment of Bruce Mckendrick as a director
01 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
31 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Docs of comp approved. Dir of comp may have interest in relevant company. 24/01/2013
21 Dec 2012 AA Full accounts made up to 31 March 2012
03 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
03 May 2012 AP01 Appointment of Bruce Mckendrick as a director
03 May 2012 AP01 Appointment of Andrew Winning as a director
03 May 2012 AP03 Appointment of Philip Sealey as a secretary
03 May 2012 TM02 Termination of appointment of Christina Bailey as a secretary
03 May 2012 TM01 Termination of appointment of Katherine Ford as a director
03 May 2012 TM01 Termination of appointment of Kit Doleman as a director
03 May 2012 TM01 Termination of appointment of Roland Perry as a director
03 May 2012 AD01 Registered office address changed from Carriage Court 25 Circus Mews Bath BA1 2PW on 3 May 2012
28 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
26 Apr 2012 AA01 Previous accounting period shortened from 30 June 2012 to 31 March 2012
02 Feb 2012 AA Full accounts made up to 30 June 2011