Advanced company searchLink opens in new window

SOLARDOME INDUSTRIES LIMITED

Company number 03008688

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)
21 Aug 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Aug 2023 AD01 Registered office address changed from Unit 4 Yeoman Industrial Park, Test Lane Southampton Hampshire SO16 9JX to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 9 August 2023
09 Aug 2023 LIQ02 Statement of affairs
09 Aug 2023 600 Appointment of a voluntary liquidator
09 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-27
21 Jun 2023 AA Micro company accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
19 May 2022 AA Micro company accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 9 January 2022 with updates
09 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 9 January 2021 with updates
21 Sep 2020 AA Micro company accounts made up to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 9 January 2020 with updates
09 Jan 2020 PSC04 Change of details for Mr Bruce Ogilvie Cowan as a person with significant control on 13 May 2019
06 Mar 2019 AA Micro company accounts made up to 31 December 2018
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
05 Jun 2018 AA Micro company accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
24 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
30 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
19 Jan 2016 CH01 Director's details changed for Philippa Nairn Bailey on 5 September 2015
19 Jan 2016 CH03 Secretary's details changed for Philippa Nairn Bailey on 5 September 2015
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014