Advanced company searchLink opens in new window

SOLARCLIMB LIMITED

Company number 07795456

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)
06 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
23 May 2018 AD01 Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018
01 May 2018 LIQ03 Liquidators' statement of receipts and payments to 28 February 2018
04 May 2017 4.68 Liquidators' statement of receipts and payments to 28 February 2017
26 Oct 2016 4.68 Liquidators' statement of receipts and payments to 28 February 2015
26 Oct 2016 4.68 Liquidators' statement of receipts and payments to 28 February 2014
03 Jun 2016 4.68 Liquidators' statement of receipts and payments to 29 February 2016
17 Apr 2014 AD01 Registered office address changed from Carlton Place 22 Greenwood Street Atrincham Cheshire WA14 1RZ on 17 April 2014
11 Jun 2013 TM01 Termination of appointment of David Hall as a director
10 Apr 2013 4.68 Liquidators' statement of receipts and payments to 28 February 2013
17 May 2012 600 Appointment of a voluntary liquidator
26 Mar 2012 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 26 March 2012
26 Mar 2012 4.70 Declaration of solvency
26 Mar 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
01 Dec 2011 MEM/ARTS Memorandum and Articles of Association
24 Nov 2011 TM01 Termination of appointment of Ward Hadaway Incorporations Limited as a director
24 Nov 2011 TM02 Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary
24 Nov 2011 TM01 Termination of appointment of Colin Hewitt as a director
24 Nov 2011 AP01 Appointment of Mr David Andrew Hall as a director
24 Nov 2011 TM01 Termination of appointment of Colin Hewitt as a director
24 Nov 2011 CERTNM Company name changed sandco 1204 LIMITED\certificate issued on 24/11/11
  • RES15 ‐ Change company name resolution on 2011-11-24
  • NM01 ‐ Change of name by resolution
07 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Oct 2011 NEWINC Incorporation
Statement of capital on 2011-10-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted