- Company Overview for SOLARDOME INDUSTRIES LIMITED (03008688)
- Filing history for SOLARDOME INDUSTRIES LIMITED (03008688)
- People for SOLARDOME INDUSTRIES LIMITED (03008688)
- Insolvency for SOLARDOME INDUSTRIES LIMITED (03008688)
- More for SOLARDOME INDUSTRIES LIMITED (03008688)
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
|
|
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
|
|
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 |