SOLAR CARE (UK) LIMITED

Mikhno House Jedburgh Court Mikhno House Jedburgh Court, Gateshead, NE11 0BQ, Tyne And Wear, England
StatusDISSOLVED
Company No.08066530
CategoryPrivate Limited Company
Incorporated11 May 2012
Age12 years, 1 month, 8 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 8 months, 4 days

SUMMARY

SOLAR CARE (UK) LIMITED is an dissolved private limited company with number 08066530. It was incorporated 12 years, 1 month, 8 days ago, on 11 May 2012 and it was dissolved 4 years, 8 months, 4 days ago, on 15 October 2019. The company address is Mikhno House Jedburgh Court Mikhno House Jedburgh Court, Gateshead, NE11 0BQ, Tyne And Wear, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 12 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olena Stoker

Notification date: 2017-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 12 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-12

Psc name: Olena Stoker

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2017

Action Date: 12 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Olena Stoker

Notification date: 2017-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 12 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-12

Psc name: The Mikhno Group Limited

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 12 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-12

Officer name: Paul Stoker

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2017

Action Date: 12 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Stoker

Cessation date: 2017-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Olena Stoker

Appointment date: 2017-08-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Address

Type: AD01

Old address: 2 Neilson Road Felling Gateshead Tyne and Wear NE10 0EW

Change date: 2016-01-18

New address: Mikhno House Jedburgh Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BQ

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Dec 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Nov 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: 15 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Gazette notice compulsary

Date: 13 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Change account reference date company current extended

Date: 20 May 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Address

Type: AD01

Old address: 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ United Kingdom

Change date: 2012-07-30

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Stoker

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed solar care (north east) LIMITED\certificate issued on 06/07/12

Documents

View document PDF

Termination director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 11 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHITECTURAL LASER LIMITED

CHARLOTTE HOUSE STANIER WAY,DERBY,DE21 6BF

Number:11179195
Status:ACTIVE
Category:Private Limited Company

FOOD MEDICAL RESEARCH LIMITED

UNIT 10,KNUTSFORD,WA16 8PR

Number:11199005
Status:ACTIVE
Category:Private Limited Company

JOHN POTTS (ELECTRICAL CONTRACTORS) LIMITED

143 PARK LANE,MACCLESFIELD,SK11 6UB

Number:03916406
Status:ACTIVE
Category:Private Limited Company

METIER RECRUITMENT LIMITED

SUITE 1, FIRST FLOOR DEANWAY TRADING ESTATE, WILMSLOW ROAD,WILMSLOW,SK9 3HW

Number:10293994
Status:ACTIVE
Category:Private Limited Company

RICH INVESTMENTS (NOTTING HILL) LIMITED

43 PORTLAND ROAD,LONDON,W11 4LJ

Number:07927727
Status:ACTIVE
Category:Private Limited Company

SOUTHWARK GYMNASTICS CLUB CIC

CAMBERWELL LEISURE CENTRE,CAMBERWELL,SE5 8TS

Number:08578330
Status:ACTIVE
Category:Community Interest 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