Advanced company searchLink opens in new window

THE SOLAR CLOTH COMPANY LTD

Company number 08037271

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)
20 Oct 2014 CH01 Director's details changed for Mr Peregrine Sakata-Carroll on 18 April 2013
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 1,307
07 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
07 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
07 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
04 Sep 2014 TM01 Termination of appointment of Gary Owen as a director on 18 August 2014
11 Aug 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,176.5
11 Aug 2014 AD03 Register(s) moved to registered inspection location Pannell House Park Street Guildford Surrey GU1 4HN
11 Aug 2014 AD01 Registered office address changed from C/O Zoey Sheehan 16 the Havens the Havens Ransomes Europark Ipswich IP3 9SJ England to 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ on 11 August 2014
11 Aug 2014 AD02 Register inspection address has been changed to Pannell House Park Street Guildford Surrey GU1 4HN
11 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
14 May 2014 AD01 Registered office address changed from Unit 7226 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TL England on 14 May 2014
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2013 AA01 Previous accounting period extended from 30 April 2013 to 30 September 2013
21 Jun 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1,000
06 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
18 Mar 2013 TM01 Termination of appointment of Andrew Taylor as a director
23 Jan 2013 AP01 Appointment of Mr Gary Owen as a director
20 Nov 2012 SH01 Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 7TH October 2014
22 Oct 2012 SH01 Statement of capital following an allotment of shares on 22 October 2012
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 7TH October 2014
20 Sep 2012 AD01 Registered office address changed from Unit 7226 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9PD England on 20 September 2012
04 Sep 2012 SH01 Statement of capital following an allotment of shares on 4 September 2012
  • GBP 10
  • ANNOTATION Clarification a second filed SH01 was registered on 7TH October 2014
04 Sep 2012 AD01 Registered office address changed from 18 Lawton Close Wheelton Chorley Lancashire PR6 8HU England on 4 September 2012
06 Jul 2012 AP01 Appointment of Mr Andrew William Taylor as a director