SOLARGEM HOME COUNTIES LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/02/1911 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1819 December 2018 APPLICATION FOR STRIKING-OFF

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

11/11/1811 November 2018 CURRSHO FROM 31/03/2019 TO 31/01/2019

View Document

15/05/1815 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

20/05/1720 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/01/177 January 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1514 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1416 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1312 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/01/1318 January 2013 18/01/13 STATEMENT OF CAPITAL GBP 200

View Document

18/01/1318 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1311 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/12/1228 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR CARL MCHENRY

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR CARL MCHENRY

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

11/07/1111 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM UNIT 4, ROTUNDA ESTATE HIGH STREET ALDERSHOT HAMPSHIRE GU11 1TG ENGLAND

View Document

06/05/116 May 2011 18/04/11 STATEMENT OF CAPITAL GBP 400

View Document

12/12/1012 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 11/06/10 STATEMENT OF CAPITAL GBP 300

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED CARL MATTHEW MCHENRY

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED CLARE HINSLEY

View Document

05/01/105 January 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

09/12/099 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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