- Company Overview for SOLAR WARMTH LTD (06610200)
- Filing history for SOLAR WARMTH LTD (06610200)
- People for SOLAR WARMTH LTD (06610200)
- Insolvency for SOLAR WARMTH LTD (06610200)
- More for SOLAR WARMTH LTD (06610200)
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
|
|
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
|
|
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
|
|
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 |