Advanced company searchLink opens in new window

SOLTARE LIMITED

Company number 05652608

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2016 DS01 Application to strike the company off the register
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2016 DS02 Withdraw the company strike off application
02 Aug 2016 DS01 Application to strike the company off the register
16 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
24 May 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
08 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Aug 2015 CH01 Director's details changed for Mr Jason Terence Grandin on 10 August 2015
11 Aug 2015 CH03 Secretary's details changed for Mr Jason Terence Grandin on 10 August 2015
20 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
17 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
01 May 2014 TM01 Termination of appointment of Neil Randle as a director
25 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
22 Oct 2013 AD01 Registered office address changed from Castleton House Oak Tree Court Cardiff Gate Busines Park Cardiff CF23 8RS on 22 October 2013
28 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Feb 2013 SH01 Statement of capital following an allotment of shares on 18 January 2013
  • GBP 22
27 Feb 2013 SH01 Statement of capital following an allotment of shares on 16 January 2013
  • GBP 76
25 Feb 2013 AP01 Appointment of Mr Spencer Symmons as a director
06 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
29 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011