About

Registered Number: 02487599
Date of Incorporation: 02/04/1990 (34 years ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: Rowan House, Sheldon Business Park, Chippenham, Wiltshire, SN14 0SQ

 

Solartec Services Ltd was registered on 02 April 1990 and has its registered office in Wiltshire. We don't currently know the number of employees at the business. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 15 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 13 April 2015
CH03 - Change of particulars for secretary 13 April 2015
CH01 - Change of particulars for director 13 April 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 19 April 2011
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 11 March 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 07 April 2009
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 03 November 2008
AUD - Auditor's letter of resignation 18 July 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 10 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 2007
363a - Annual Return 06 July 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 08 June 2006
AA - Annual Accounts 07 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 05 May 2004
AA - Annual Accounts 04 November 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 29 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
CERTNM - Change of name certificate 18 March 2003
363s - Annual Return 12 April 2002
RESOLUTIONS - N/A 05 December 2001
RESOLUTIONS - N/A 05 December 2001
AA - Annual Accounts 02 November 2001
128(4) - Notice of assignment of name or new name to any class of shares 07 August 2001
363s - Annual Return 07 August 2001
395 - Particulars of a mortgage or charge 30 June 2001
AA - Annual Accounts 02 October 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
363s - Annual Return 18 April 2000
225 - Change of Accounting Reference Date 21 March 2000
AA - Annual Accounts 30 September 1999
287 - Change in situation or address of Registered Office 11 May 1999
288b - Notice of resignation of directors or secretaries 11 May 1999
288a - Notice of appointment of directors or secretaries 11 May 1999
363s - Annual Return 09 April 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 03 June 1998
287 - Change in situation or address of Registered Office 28 January 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 29 January 1997
RESOLUTIONS - N/A 22 May 1996
363s - Annual Return 15 April 1996
AA - Annual Accounts 31 October 1995
AAMD - Amended Accounts 21 April 1995
363s - Annual Return 12 April 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 30 March 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 01 April 1993
AA - Annual Accounts 10 March 1993
288 - N/A 21 September 1992
288 - N/A 21 September 1992
287 - Change in situation or address of Registered Office 21 September 1992
363s - Annual Return 29 April 1992
AA - Annual Accounts 28 February 1992
363a - Annual Return 04 October 1991
363a - Annual Return 19 June 1991
395 - Particulars of a mortgage or charge 01 August 1990
RESOLUTIONS - N/A 29 May 1990
287 - Change in situation or address of Registered Office 29 May 1990
288 - N/A 29 May 1990
MEM/ARTS - N/A 29 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1990
287 - Change in situation or address of Registered Office 24 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 May 1990
CERTNM - Change of name certificate 09 May 1990
RESOLUTIONS - N/A 01 May 1990
NEWINC - New incorporation documents 02 April 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2001 Fully Satisfied

N/A

Single debenture 25 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.