Advanced company searchLink opens in new window

SOLAR WARMTH LTD

Company number 06610200

Filter by category

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)
03 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 4 September 2023
10 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 4 September 2022
03 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 4 September 2021
19 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 4 September 2020
24 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 4 September 2019
19 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-05
19 Sep 2019 600 Appointment of a voluntary liquidator
29 Aug 2019 LIQ10 Removal of liquidator by court order
21 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 4 September 2018
17 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 4 September 2017
17 Jun 2017 AD01 Registered office address changed from Purnells Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 17 June 2017
02 Nov 2015 4.68 Liquidators' statement of receipts and payments to 4 September 2015
17 Sep 2014 AD01 Registered office address changed from Unit 16 - 17 Broomhouse Lane Industrial Estate Broomhouse Lane Industrial Estate Edlington Doncaster South Yorkshire DN12 1EQ to Treverva Farm Treverva Penryn Near Falmouth Cornwall TR10 9BL on 17 September 2014
16 Sep 2014 4.20 Statement of affairs with form 4.19
16 Sep 2014 600 Appointment of a voluntary liquidator
23 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 135
23 Jul 2014 TM01 Termination of appointment of Pamela Elizabeth Daley as a director on 30 June 2013
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2013 AD01 Registered office address changed from 35 Woburn Close Doncaster DN4 9ER United Kingdom on 2 September 2013
10 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
10 Jun 2013 CH04 Secretary's details changed for Crest Accountancy Limited on 1 April 2013
31 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders