SOLAR SUPPLIES (EUROPE) LTD
Status | DISSOLVED |
Company No. | 05059176 |
Category | Private Limited Company |
Incorporated | 01 Mar 2004 |
Age | 20 years, 5 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 25 Oct 2019 |
Years | 4 years, 9 months, 8 days |
SUMMARY
SOLAR SUPPLIES (EUROPE) LTD is an dissolved private limited company with number 05059176. It was incorporated 20 years, 5 months, 1 day ago, on 01 March 2004 and it was dissolved 4 years, 9 months, 8 days ago, on 25 October 2019. The company address is Mlg Associates, Unit 4 Sunfield Buss Park New Mill Road Mlg Associates, Unit 4 Sunfield Buss Park New Mill Road, Wokingham, RG40 4QT, Berkshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2019
Action Date: 28 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-28
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2018
Action Date: 08 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-08
Old address: 2 Upperton Gardens Eastbourne East Sussex BN21 2AH
New address: Mlg Associates, Unit 4 Sunfield Buss Park New Mill Road Finchampstead Wokingham Berkshire RG40 4QT
Documents
Liquidation voluntary statement of affairs
Date: 06 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 06 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts amended with accounts type total exemption small
Date: 18 Apr 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 03 Apr 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 06 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Michael Boaden
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Legacy
Date: 16 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 18 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 18 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Termination director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Boaden
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/08; full list of members
Documents
Legacy
Date: 04 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/05; full list of members
Documents
Legacy
Date: 13 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
107 COMMON RISE,HITCHIN,SG4 0HP
Number: | 11546514 |
Status: | ACTIVE |
Category: | Private Limited Company |
68-70 GEORGE STREET,,EH2 2LT
Number: | SC277791 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HIGH STREET,NORTH EAST LINCOLNSHIRE,DN35 8JN
Number: | 05208325 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CENTRAL ROAD,WORCESTER PARK,KT4 8HZ
Number: | 10412300 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL024906 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 EAFIELD BARN,LITTLEBOROUGH,OL15 8HR
Number: | 10962128 |
Status: | ACTIVE |
Category: | Private Limited Company |