Advanced company searchLink opens in new window

SOLAR SECURITIES (GROUP) LIMITED

Company number 07379044

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)
02 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
02 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 14 April 2018
22 May 2017 4.68 Liquidators' statement of receipts and payments to 14 April 2017
15 May 2017 AD01 Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 15 May 2017
22 Jun 2016 4.68 Liquidators' statement of receipts and payments to 14 April 2016
08 Apr 2016 AD01 Registered office address changed from 1 Euston Square 40 Melton Street London NW1 2FD to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 8 April 2016
30 Apr 2015 AD02 Register inspection address has been changed to Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD
30 Apr 2015 AD01 Registered office address changed from Graham House 7 Wyllyotts Place Potters Bar Hertfordshire EN6 2JD to 1 Euston Square 40 Melton Street London NW1 2FD on 30 April 2015
29 Apr 2015 600 Appointment of a voluntary liquidator
29 Apr 2015 4.70 Declaration of solvency
29 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-15
02 Feb 2015 TM01 Termination of appointment of Richard Graham St John Rowlandson as a director on 30 January 2015
13 Jan 2015 TM01 Termination of appointment of Michael Paul Covington as a director on 31 December 2014
23 Oct 2014 AA Full accounts made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4,000
04 Nov 2013 AA Full accounts made up to 31 March 2013
19 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4,000
25 Oct 2012 AA Full accounts made up to 31 March 2012
21 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
21 Sep 2012 CH01 Director's details changed for Mr Clive Alexander Richardson on 16 September 2012
21 Sep 2012 CH01 Director's details changed for Nicholas Anthony Richardson on 16 September 2012
21 Sep 2012 CH01 Director's details changed for Mr Michael Paul Covington on 16 September 2012
16 Jan 2012 AP01 Appointment of Mr Colin Ronald Bain as a director
13 Dec 2011 AA Full accounts made up to 31 March 2011