SOLAR FUSION LTD.

Company Documents

DateDescription
02/08/252 August 2025 NewFinal Gazette dissolved following liquidation

View Document

02/08/252 August 2025 NewFinal Gazette dissolved following liquidation

View Document

02/05/252 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/06/2421 June 2024 Liquidators' statement of receipts and payments to 2024-04-23

View Document

26/06/2326 June 2023 Liquidators' statement of receipts and payments to 2023-04-23

View Document

28/06/2128 June 2021 Liquidators' statement of receipts and payments to 2021-04-23

View Document

09/07/199 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/04/2019:LIQ. CASE NO.1

View Document

24/12/1824 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/12/1824 December 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00018250

View Document

07/07/187 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 23/04/2018:LIQ. CASE NO.1

View Document

28/06/1728 June 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

08/06/178 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM UNIT 6 CONCEPT CENTRE INNOVATION CLOSE POOLE DORSET BH12 4QT ENGLAND

View Document

04/05/174 May 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/05/174 May 2017 STATEMENT OF AFFAIRS/4.19

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BYRNE

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM OXFORD HOUSE OXFORD ROAD BOURNEMOUTH DORSET BH8 8HA

View Document

21/09/1521 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BYRNE / 14/08/2015

View Document

21/09/1521 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/04/1530 April 2015 AUDITOR'S RESIGNATION

View Document

20/02/1520 February 2015 SECTION 519

View Document

09/09/149 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

17/09/1317 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

25/07/1325 July 2013 AUDITOR'S RESIGNATION

View Document

15/05/1315 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK TYLER / 09/04/2013

View Document

12/09/1212 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR SAMUEL ELLIS

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK TYLER / 20/03/2012

View Document

30/03/1230 March 2012 APPOINTMENT TERMINATED, SECRETARY ROBERT KING

View Document

06/02/126 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

31/08/1131 August 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 AUDITOR'S RESIGNATION

View Document

08/08/118 August 2011 SECTION 519

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR ANDREW MARK TYLER

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR KEVIN EDGE

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR SAMUEL ROBERT ELLIS

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY ARLENE EDGE

View Document

20/07/1120 July 2011 SECRETARY APPOINTED MR ROBERT GAIUS KING

View Document

25/01/1125 January 2011 AUDITOR'S RESIGNATION

View Document

20/01/1120 January 2011 SECT 519

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BYRNE / 01/01/2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ARLENE EDGE / 01/01/2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BYRNE / 01/01/2011

View Document

10/12/1010 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

27/09/1027 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES BYRNE / 31/08/2010

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ARLENE EDGE / 31/08/2010

View Document

01/09/101 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR MICHAEL JAMES BYRNE

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MRS ARLENE EDGE

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM, BRACKEN HOUSE 14-16 CHRISTCHURCH ROAD, BOURNEMOUTH, DORSET, BH1 3NJ

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM, 21 CHURCH ROAD, PARKSTONE, POOLE DORSET, BH14 8UF

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/10/0915 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

09/09/069 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/064 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/11/052 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company