Advanced company searchLink opens in new window

SOLARSTAR TECHNOLOGY LIMITED

Company number 05025521

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2015 DS01 Application to strike the company off the register
16 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 46,925
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 46,925
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
17 Mar 2011 CH01 Director's details changed for Mr Richard Evelyn Whittlle Hardy on 1 December 2010
17 Mar 2011 AD01 Registered office address changed from 96 Henley Gardens Henley Meadows Tenterden Kent TN30 6EQ United Kingdom on 17 March 2011
16 Dec 2010 AA Full accounts made up to 31 March 2010
07 Apr 2010 AD01 Registered office address changed from Tamaris House Lezant Launceston Cornwall PL15 9PP United Kingdom on 7 April 2010
07 Apr 2010 TM01 Termination of appointment of Christopher George as a director
07 Apr 2010 TM02 Termination of appointment of Christopher George as a secretary
15 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Charles Lancelot Dawes on 15 February 2010
06 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
03 Mar 2009 363a Return made up to 26/01/09; full list of members
03 Mar 2009 353 Location of register of members
03 Mar 2009 190 Location of debenture register
03 Mar 2009 287 Registered office changed on 03/03/2009 from tamaris house lezant launceston cornwall PL15 9PP