About

Registered Number: 05149556
Date of Incorporation: 09/06/2004 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2015 (9 years and 6 months ago)
Registered Address: ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk, Winslow, Buckingham, MK18 3AJ

 

Established in 2004, Solar Solutions Direct Ltd have registered office in Buckingham, it has a status of "Dissolved". This company has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Neil Gordon 09 June 2004 20 October 2004 1
WOOLARD, James 21 May 2010 09 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 08 July 2015
4.68 - Liquidator's statement of receipts and payments 11 November 2014
AD01 - Change of registered office address 18 October 2013
RESOLUTIONS - N/A 17 October 2013
RESOLUTIONS - N/A 17 October 2013
4.20 - N/A 17 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2013
AR01 - Annual Return 17 July 2013
AD01 - Change of registered office address 17 July 2013
AD01 - Change of registered office address 17 July 2013
AA - Annual Accounts 15 April 2013
MG01 - Particulars of a mortgage or charge 08 September 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
AAMD - Amended Accounts 24 August 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 02 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 December 2011
AR01 - Annual Return 25 July 2011
AD01 - Change of registered office address 20 June 2011
AA - Annual Accounts 12 January 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
TM01 - Termination of appointment of director 16 August 2010
SH01 - Return of Allotment of shares 07 June 2010
RESOLUTIONS - N/A 27 May 2010
AP01 - Appointment of director 27 May 2010
AA - Annual Accounts 18 November 2009
AR01 - Annual Return 23 October 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
RESOLUTIONS - N/A 04 May 2009
287 - Change in situation or address of Registered Office 04 May 2009
RESOLUTIONS - N/A 01 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 May 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 December 2008
363a - Annual Return 19 September 2008
AA - Annual Accounts 27 August 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 22 August 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 20 July 2005
225 - Change of Accounting Reference Date 22 March 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2004
NEWINC - New incorporation documents 09 June 2004

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 September 2012 Outstanding

N/A

Deed of charge for secured loan 29 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.