SO-LAR SMART HEATING SYSTEMS LIMITED

Company Documents

DateDescription
04/04/224 April 2022 Final Gazette dissolved following liquidation

View Document

04/04/224 April 2022 Final Gazette dissolved following liquidation

View Document

04/01/224 January 2022 Notice of final account prior to dissolution

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM
UNIT 1 20 WINCHCOMBE STREET
CHELTENHAM
GLOUCESTERSHIRE
GL52 2LY
ENGLAND

View Document

10/12/1810 December 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008735

View Document

21/09/1821 September 2018 ORDER OF COURT TO WIND UP

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/01/1821 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

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

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

03/01/173 January 2017 07/03/16 STATEMENT OF CAPITAL GBP 13767.3

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 09/01/16 NO CHANGES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN SMITH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/02/1516 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM
UNIT 47 SPACE BUSINESS CENTRE
TEWKESBURY ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL51 9FL
ENGLAND

View Document

19/02/1419 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

07/02/147 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

07/01/147 January 2014 18/12/13 STATEMENT OF CAPITAL GBP 3243.30

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/11/131 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056700390004

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE / 09/01/2013

View Document

15/04/1315 April 2013 SECRETARY APPOINTED MR STEPHEN ELIOT SMITH

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, SECRETARY RAYE LEE

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM
UNIT 25 ENTERPRISE WAY
CHELTENHAM
GLOUCESTERSHIRE
GL51 8LZ

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/02/1325 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

08/02/138 February 2013 04/02/13 STATEMENT OF CAPITAL GBP 7401.30

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED MR RICHARD OWEN MANDER WILLIAMS

View Document

11/05/1211 May 2012 SHARES OF ￯﾿ᄑ1 INTO 10 ORD SHA 0F 0.10 01/05/2012

View Document

11/05/1211 May 2012 03/05/12 STATEMENT OF CAPITAL GBP 4988.00

View Document

11/05/1211 May 2012 SUB-DIVISION
01/05/12

View Document

10/05/1210 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/05/1210 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 09/01/12 NO CHANGES

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GARDNER

View Document

28/03/1128 March 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/09/1025 September 2010 REGISTERED OFFICE CHANGED ON 25/09/2010 FROM 6 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GL51 9TX

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED TIMOTHY DUNCAN MICHAEL GARDNER

View Document

10/09/1010 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 5250

View Document

10/09/1010 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/1010 September 2010 30/06/10 STATEMENT OF CAPITAL GBP 5683

View Document

10/09/1010 September 2010 31/07/10 STATEMENT OF CAPITAL GBP 4988

View Document

01/09/101 September 2010 01/09/10 STATEMENT OF CAPITAL GBP 4620

View Document

23/07/1023 July 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/07/1023 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

13/11/0913 November 2009 02/11/09 STATEMENT OF CAPITAL GBP 5263

View Document

11/05/0911 May 2009 GBP NC 1000/10000 06/05/2009

View Document

11/05/0911 May 2009 NC INC ALREADY ADJUSTED 06/05/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/09/0726 September 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0712 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 COMPANY NAME CHANGED SO-LAR GREAT SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/02/06

View Document

20/01/0620 January 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

20/01/0620 January 2006 SECRETARY RESIGNED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 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