SOLARHALL
Status | ACTIVE |
Company No. | 00664812 |
Category | |
Incorporated | 12 Jul 1960 |
Age | 63 years, 10 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
SOLARHALL is an active with number 00664812. It was incorporated 63 years, 10 months, 9 days ago, on 12 July 1960. The company address is 67a Compton Road, Southport, PR8 4EG, Merseyside.
Company Fillings
Appoint person director company with name date
Date: 06 Jul 2023
Action Date: 20 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-20
Officer name: Mr David Andrew Stewart
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2023
Action Date: 06 Jul 2023
Category: Address
Type: AD01
New address: 67a Compton Road Southport Merseyside PR8 4EG
Old address: Slaidburn Crescent Fylde Road Trading Estate Southport Merseyside PR9 9YF
Change date: 2023-07-06
Documents
Restoration order of court
Date: 06 Feb 2014
Category: Restoration
Type: AC92
Documents
Restoration order of court
Date: 11 May 2006
Category: Restoration
Type: AC92
Documents
Restoration order of court
Date: 11 Mar 2004
Category: Restoration
Type: AC92
Documents
Restoration order of court
Date: 21 Nov 1997
Category: Restoration
Type: AC92
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 03 Jun 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 22 May 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 May 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 19 Apr 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 29 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 29 Aug 1990
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 1990
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 05 Dec 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 30 Aug 1989
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 06 Apr 1989
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 14 Dec 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 14 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 29/11/88; full list of members
Documents
Accounts with accounts type full group
Date: 27 Oct 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 27 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 06/10/87; full list of members
Documents
Legacy
Date: 29 Sep 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Certificate change of name company
Date: 10 Oct 1986
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cooperheat\certificate issued on 10/10/86
Documents
Resolution
Date: 01 Oct 1986
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Sep 1986
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 04 Aug 1986
Category: Annual-return
Type: 363
Description: Return made up to 26/06/86; full list of members
Documents
Legacy
Date: 31 May 1986
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type group
Date: 16 May 1986
Action Date: 31 Dec 1984
Category: Accounts
Type: AA
Made up date: 1984-12-31
Documents
Accounts with accounts type full
Date: 30 Apr 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 07 Mar 1975
Category: Annual-return
Type: 363
Description: Annual return made up to 10/01/75
Documents
Some Companies
Number: | CS000705 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
98 ABBEYDALE CLOSE,HARLOW,CM17 9QB
Number: | 11938262 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESF I EXECUTIVE CO INVESTMENT LIMITED PARTNERSHIP
16 CHARLOTTE SQUARE,EDINBURGH,EH2 4DF
Number: | SL015083 |
Status: | ACTIVE |
Category: | Limited Partnership |
SOLAR HOUSE,LONDON,N14 6NZ
Number: | 09623551 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUAY BUSINESS MANAGEMENT CONSULTANCY LIMITED
2 CHARNWOOD HOUSE,BRISTOL,BS3 2NA
Number: | 09420211 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ
Number: | SC436025 |
Status: | ACTIVE |
Category: | Private Limited Company |