SOUTHERN SOLAR LTD

2-3 Pavilion Buildings, Brighton, BN1 1EE
StatusDISSOLVED
Company No.04403959
CategoryPrivate Limited Company
Incorporated26 Mar 2002
Age22 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution09 Nov 2021
Years2 years, 6 months, 6 days

SUMMARY

SOUTHERN SOLAR LTD is an dissolved private limited company with number 04403959. It was incorporated 22 years, 1 month, 20 days ago, on 26 March 2002 and it was dissolved 2 years, 6 months, 6 days ago, on 09 November 2021. The company address is 2-3 Pavilion Buildings, Brighton, BN1 1EE.



Company Fillings

Gazette dissolved compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 04 Feb 2019

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 30 Jun 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration change date of dissolution

Date: 15 Jan 2018

Category: Insolvency

Sub Category: Administration

Type: AM24

Documents

View document PDF

Liquidation in administration change date of dissolution

Date: 21 Dec 2017

Category: Insolvency

Sub Category: Administration

Type: 2.36B

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 30 Oct 2017

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 18 Oct 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 22 Jun 2017

Action Date: 07 Mar 2017

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2017-03-07

Documents

View document PDF

Liquidation in administration extension of period

Date: 10 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 23 Sep 2016

Action Date: 07 Sep 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-09-07

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 24 May 2016

Action Date: 13 Apr 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-04-13

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 04 Jan 2016

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 14 Dec 2015

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 17 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-17

Officer name: Robin Francis Johns

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2015

Action Date: 02 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-02

Old address: Unit 16B Evans Business Centre Western Industrial Estate Caerphilly CF83 1BE

New address: 2-3 Pavilion Buildings Brighton BN1 1EE

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 23 Oct 2015

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Oct 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Sep 2014

Action Date: 01 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044039590003

Charge creation date: 2014-09-01

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Triodos Corporate Officer Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Termination director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Griffiths

Documents

View document PDF

Termination secretary company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Griffiths

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 26 Sep 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2013

Action Date: 22 Jul 2013

Category: Capital

Type: SH01

Capital : 1,886.89 GBP

Date: 2013-07-22

Documents

View document PDF

Resolution

Date: 26 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Hutchison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 26 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-26

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2013

Action Date: 31 Jan 2013

Category: Address

Type: AD01

Old address: Unit 6 Allington Farm Allington Lane Lewes East Sussex BN7 3QL

Change date: 2013-01-31

Documents

View document PDF

Appoint corporate director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Triodos Corporate Officer Limited

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Miller

Documents

View document PDF

Change account reference date company current extended

Date: 22 Aug 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 26 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-26

Documents

View document PDF

Resolution

Date: 10 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2011

Action Date: 01 Apr 2007

Category: Capital

Type: SH01

Date: 2007-04-01

Capital : 1,043.74 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2011

Action Date: 29 Sep 2009

Category: Capital

Type: SH01

Capital : 1,043.74 GBP

Date: 2009-09-29

Documents

View document PDF

Legacy

Date: 27 Oct 2011

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Second filing of form with form type

Date: 21 Oct 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Memorandum articles

Date: 20 May 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 03 May 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Miscellaneous

Date: 03 May 2011

Category: Miscellaneous

Type: MISC

Description: Form 123

Documents

View document PDF

Resolution

Date: 18 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2011

Action Date: 18 Aug 2009

Category: Capital

Type: SH01

Capital : 1,843.74 GBP

Date: 2009-08-18

Documents

View document PDF

Resolution

Date: 14 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 26 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-26

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Scott Miller

Documents

View document PDF

Change sail address company

Date: 01 Apr 2011

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon John Griffiths

Change date: 2011-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Apr 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Simon John Griffiths

Change date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2010

Action Date: 26 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-26

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Mr Robin Francis Johns

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luke Murray Hutchison

Change date: 2010-03-26

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-26

Officer name: Simon John Griffiths

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2010

Action Date: 01 Feb 2010

Category: Capital

Type: SH01

Capital : 1,043.74 GBP

Date: 2010-02-01

Documents

View document PDF

Resolution

Date: 04 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2010

Action Date: 01 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-01

Capital : 816 GBP

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Legacy

Date: 08 Aug 2009

Category: Capital

Type: 122

Description: S-div

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / luke hutchison / 11/05/2008

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr robin johns

Documents

View document PDF

Resolution

Date: 22 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 04 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/04/05--------- £ si 599@1=599 £ ic 1/600

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 15/07/04 from: unit 1 birchington farm novington lane, east chiltington lewes east sussex BN7 3AU

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/03/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 15/04/03 from: 3 sudley street brighton BN21HE

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/08/02

Documents

View document PDF

Resolution

Date: 12 Sep 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTRYWIDE PLC

GREENWOOD HOUSE 1ST FLOOR,CHELMSFORD,CM2 0PP

Number:08340090
Status:ACTIVE
Category:Public Limited Company

DC CONSTRUCTION (DERBY) LTD

263 NOTTINGHAM ROAD,NOTTINGHAM,NG7 7DA

Number:09585485
Status:ACTIVE
Category:Private Limited Company
Number:08800855
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RCCG PEACE ARENA

93 OVERTON ROAD,ABBEYWOOD,SE2 9SF

Number:07968679
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SERENSA LIMITED

88 KENTS HILL ROAD,BENFLEET,SS7 5PJ

Number:11796049
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SMART MIND HEALTH LTD

55 THORNHILL ROAD,UXBRIDGE,UB10 8SQ

Number:09777472
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source