Water Lane
Wilmslow
Cheshire
SK9 5BG
Registered Address | Floor Springfield House Third Floor Water Lane Wilmslow Cheshire SK9 5BG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
1 at £1 | Mrs Jane Bancroft 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,286 |
Cash | £10 |
Current Liabilities | £6,486 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2015 | Application to strike the company off the register (3 pages) |
5 February 2015 | Application to strike the company off the register (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
14 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
14 November 2012 | Company name changed solis solar energy LTD\certificate issued on 14/11/12
|
14 November 2012 | Company name changed solis solar energy LTD\certificate issued on 14/11/12
|
8 October 2012 | Accounts made up to 31 January 2012 (3 pages) |
8 October 2012 | Accounts made up to 31 January 2012 (3 pages) |
18 September 2012 | Registered office address changed from 37 Willowmead Drive Prestbury Cheshire SK10 4DD England on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 37 Willowmead Drive Prestbury Cheshire SK10 4DD England on 18 September 2012 (1 page) |
30 January 2012 | Director's details changed for Mr Glenn John Bancroft on 1 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Glenn John Bancroft on 1 January 2012 (2 pages) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Director's details changed for Mr Glenn John Bancroft on 1 January 2012 (2 pages) |
30 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
26 April 2011 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG England on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG England on 26 April 2011 (1 page) |
20 January 2011 | Incorporation
|
20 January 2011 | Incorporation
|