About

Registered Number: 03920198
Date of Incorporation: 01/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (8 years and 11 months ago)
Registered Address: Epicor Software Uk Limited No.1 The Arena, Downshire Way, Bracknell, Berkshire, RG12 1PU

 

Based in Berkshire, Solarsoft Group Ltd was setup in 2000, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Cheung, Yu-ho, Brims, John, Mcgoldrick, Anne Marie for Solarsoft Group Ltd at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIMS, John 12 October 2012 06 June 2013 1
MCGOLDRICK, Anne Marie 04 April 2008 12 October 2012 1
Secretary Name Appointed Resigned Total Appointments
CHEUNG, Yu-Ho 28 February 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 09 January 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 12 February 2014
AA01 - Change of accounting reference date 17 September 2013
AP01 - Appointment of director 13 June 2013
TM01 - Termination of appointment of director 13 June 2013
AD01 - Change of registered office address 25 April 2013
AP03 - Appointment of secretary 01 March 2013
AR01 - Annual Return 25 February 2013
CH01 - Change of particulars for director 25 February 2013
AA - Annual Accounts 09 January 2013
TM02 - Termination of appointment of secretary 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
AP01 - Appointment of director 27 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2012
CH01 - Change of particulars for director 10 October 2012
CH01 - Change of particulars for director 10 October 2012
RESOLUTIONS - N/A 08 October 2012
CC04 - Statement of companies objects 08 October 2012
SH19 - Statement of capital 08 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 October 2012
CAP-SS - N/A 08 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 February 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 15 December 2011
MG01 - Particulars of a mortgage or charge 26 July 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 03 February 2010
AUD - Auditor's letter of resignation 06 May 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
395 - Particulars of a mortgage or charge 22 September 2008
RESOLUTIONS - N/A 19 September 2008
RESOLUTIONS - N/A 19 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 September 2008
395 - Particulars of a mortgage or charge 19 September 2008
MISC - Miscellaneous document 11 September 2008
RESOLUTIONS - N/A 13 August 2008
CERT10 - Re-registration of a company from public to private 13 August 2008
53 - Application by a public company for re-registration as a private company 13 August 2008
MAR - Memorandum and Articles - used in re-registration 13 August 2008
287 - Change in situation or address of Registered Office 04 August 2008
CERTNM - Change of name certificate 26 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
225 - Change of Accounting Reference Date 03 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
RESOLUTIONS - N/A 27 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 March 2008
363s - Annual Return 20 March 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 23 February 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 02 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 01 March 2005
CERT19 - Certificate of registration of order of court on reduction of share premium account 16 December 2004
OC - Order of Court 14 December 2004
RESOLUTIONS - N/A 04 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 November 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 26 February 2004
288b - Notice of resignation of directors or secretaries 14 August 2003
AA - Annual Accounts 11 June 2003
RESOLUTIONS - N/A 01 May 2003
RESOLUTIONS - N/A 01 May 2003
363s - Annual Return 14 February 2003
SA - Shares agreement 15 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
AA - Annual Accounts 19 August 2002
RESOLUTIONS - N/A 07 June 2002
RESOLUTIONS - N/A 07 June 2002
RESOLUTIONS - N/A 07 June 2002
363s - Annual Return 26 February 2002
RESOLUTIONS - N/A 23 January 2002
RESOLUTIONS - N/A 23 January 2002
288b - Notice of resignation of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
AA - Annual Accounts 18 July 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
363s - Annual Return 05 March 2001
AUD - Auditor's letter of resignation 07 February 2001
SA - Shares agreement 07 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2001
287 - Change in situation or address of Registered Office 13 December 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
225 - Change of Accounting Reference Date 23 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2000
395 - Particulars of a mortgage or charge 07 September 2000
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
123 - Notice of increase in nominal capital 06 September 2000
PROSP - Prospectus 23 August 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2000
PROSP - Prospectus 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2000
RESOLUTIONS - N/A 10 March 2000
RESOLUTIONS - N/A 10 March 2000
RESOLUTIONS - N/A 10 March 2000
RESOLUTIONS - N/A 10 March 2000
123 - Notice of increase in nominal capital 10 March 2000
CERT8 - Certificate to entitle a public company to commence business and borrow 01 March 2000
117 - Application by a public company for certificate to commence business and statutory declaration in support 01 March 2000
NEWINC - New incorporation documents 01 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2011 Fully Satisfied

N/A

Debenture 11 September 2008 Fully Satisfied

N/A

Debenture 11 September 2008 Fully Satisfied

N/A

Debenture 01 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.