SOLAR CONTRACTS LIMITED
Status | DISSOLVED |
Company No. | 03796286 |
Category | Private Limited Company |
Incorporated | 25 Jun 1999 |
Age | 24 years, 11 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 06 Dec 2016 |
Years | 7 years, 5 months, 29 days |
SUMMARY
SOLAR CONTRACTS LIMITED is an dissolved private limited company with number 03796286. It was incorporated 24 years, 11 months, 9 days ago, on 25 June 1999 and it was dissolved 7 years, 5 months, 29 days ago, on 06 December 2016. The company address is Bank Chambers 1-3 Woodford Bank Chambers 1-3 Woodford, Essex, IG2 6UF.
Company Fillings
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Change account reference date company previous shortened
Date: 22 Mar 2016
Action Date: 01 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-01
Made up date: 2015-04-02
Documents
Change account reference date company previous shortened
Date: 23 Dec 2015
Action Date: 02 Apr 2015
Category: Accounts
Type: AA01
New date: 2015-04-02
Made up date: 2015-04-03
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Change account reference date company previous shortened
Date: 22 Dec 2014
Action Date: 03 Apr 2014
Category: Accounts
Type: AA01
New date: 2014-04-03
Made up date: 2014-04-04
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Change account reference date company previous shortened
Date: 27 Dec 2013
Action Date: 04 Apr 2013
Category: Accounts
Type: AA01
New date: 2013-04-04
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 25 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-25
Documents
Accounts with accounts type total exemption small
Date: 26 Dec 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 25 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-25
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2010
Action Date: 25 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-25
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 25 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-25
Officer name: David John Walker
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / hazel sylvester / 25/06/2008
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 02 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 17 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2002
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 28 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 29 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/00 to 05/04/00
Documents
Legacy
Date: 23 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/00; full list of members
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3A CARNMONEY ROAD,NEWTOWNABBEY,BT36 6HL
Number: | NI073867 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | AC000880 |
Status: | ACTIVE |
Category: | Other company type |
35 GREGORIES DRIVE,MILTON KEYNES,MK7 7RL
Number: | 11259019 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELSLEY COURT,LONDON,W1W 8BE
Number: | 00397375 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BOTHWELL STREET,GLASGOW,G2 6NL
Number: | SC449866 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TICK TOCK AND CO LONDON LIMITED
UNIT 23, ROMFORD SHOPPING HALL, 43,ROMFORD,RM1 3AB
Number: | 10587326 |
Status: | ACTIVE |
Category: | Private Limited Company |