SOLALIGHTING LIMITED
Status | DISSOLVED |
Company No. | 03938764 |
Category | Private Limited Company |
Incorporated | 02 Mar 2000 |
Age | 24 years, 3 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2022 |
Years | 1 year, 10 months, 27 days |
SUMMARY
SOLALIGHTING LIMITED is an dissolved private limited company with number 03938764. It was incorporated 24 years, 3 months, 3 days ago, on 02 March 2000 and it was dissolved 1 year, 10 months, 27 days ago, on 09 July 2022. The company address is 79 Caroline Street, Birmingham, B3 1UP.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jan 2022
Action Date: 24 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-24
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2020
Action Date: 21 Dec 2020
Category: Address
Type: AD01
Old address: 6 Corunna Court Corunna Road Warwick Warwickshire CV34 5HQ
Change date: 2020-12-21
New address: 79 Caroline Street Birmingham B3 1UP
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 11 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 09 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 02 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-02
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 02 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-02
Documents
Accounts with accounts type total exemption full
Date: 17 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2018
Action Date: 02 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-02
Documents
Change person director company with change date
Date: 16 Mar 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-01
Officer name: Mr Ian John Bell
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 02 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-02
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Change account reference date company current shortened
Date: 27 Nov 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
New date: 2013-12-31
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 03 Jul 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Appoint person secretary company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ian John Bell
Documents
Appoint person director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bram Zeggelaar
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Iste
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Legacy
Date: 22 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 02 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-02
Documents
Termination director company with name
Date: 28 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Taffs
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination secretary company with name
Date: 16 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elaine Bailey
Documents
Appoint person director company with name
Date: 14 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Andre Raymond Iste
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 02 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-02
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Charles Taffs
Change date: 2009-10-01
Documents
Legacy
Date: 20 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director matthew rice
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/03/08; full list of members
Documents
Legacy
Date: 01 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/07; full list of members
Documents
Legacy
Date: 04 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/12/06--------- £ si 3428@1=3428 £ ic 8001/11429
Documents
Legacy
Date: 04 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 04 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Sep 2006
Category: Capital
Type: 169
Description: £ ic 16002/8001 21/08/06 £ sr 8001@1=8001
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 12 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 21/10/05 from: 17 the square kenilworth warwickshire CV8 1EF
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 16 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/04; full list of members
Documents
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 06 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 23 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/03/01--------- £ si 16000@1
Documents
Legacy
Date: 20 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/02; full list of members
Documents
Legacy
Date: 13 Aug 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 25 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/03/01--------- £ si 16000@1=16000 £ ic 2/16002
Documents
Legacy
Date: 05 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/03/01; full list of members
Documents
Legacy
Date: 05 Apr 2001
Category: Capital
Type: 88(2)R
Description: Ad 02/03/00-02/03/00 £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 31 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 29/03/00 from: sovereign court 230 upper fifth street, milton keynes buckinghamshire MK9 2HR
Documents
Some Companies
104 HIGH STREET LEES OLDHAM HIGH STREET,OLDHAM,OL4 5DJ
Number: | 11412911 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CARDINAL WAY,NEWTON-LE-WILLOWS,WA12 9FY
Number: | 09069629 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDARS PARK RTM COMPANY LIMITED
FAIRFIELDS,BUNNY,NG11 6QU
Number: | 05060579 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11518655 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 ST PAULS SQUARE,BIRMINGHAM,B3 1QZ
Number: | 00739127 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 11905175 |
Status: | ACTIVE |
Category: | Private Limited Company |