About

Registered Number: 08037271
Date of Incorporation: 19/04/2012 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2018 (5 years and 10 months ago)
Registered Address: IRWIN & COMPANY, Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU

 

Based in West Midlands, The Solar Cloth Company Ltd was setup in 2012, it has a status of "Dissolved". We do not know the number of employees at the organisation. There are 2 directors listed as Jackson, Christopher James, Sakata-carroll, Peregrine for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Christopher James 20 October 2014 01 May 2015 1
SAKATA-CARROLL, Peregrine 19 April 2012 18 December 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2018
AM23 - N/A 27 April 2018
AM10 - N/A 26 April 2018
AM10 - N/A 02 July 2017
AM19 - N/A 24 May 2017
2.24B - N/A 09 January 2017
2.23B - N/A 04 January 2017
2.17B - N/A 03 January 2017
2.16B - N/A 06 July 2016
AD01 - Change of registered office address 15 June 2016
2.12B - N/A 01 June 2016
RESOLUTIONS - N/A 18 January 2016
TM01 - Termination of appointment of director 13 January 2016
SH01 - Return of Allotment of shares 23 December 2015
SH01 - Return of Allotment of shares 07 September 2015
AP01 - Appointment of director 08 July 2015
TM01 - Termination of appointment of director 08 July 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 30 June 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 13 February 2015
RESOLUTIONS - N/A 30 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 October 2014
AP01 - Appointment of director 23 October 2014
RESOLUTIONS - N/A 22 October 2014
CH01 - Change of particulars for director 20 October 2014
SH01 - Return of Allotment of shares 10 October 2014
RP04 - N/A 07 October 2014
RP04 - N/A 07 October 2014
RP04 - N/A 07 October 2014
TM01 - Termination of appointment of director 04 September 2014
AR01 - Annual Return 11 August 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 August 2014
AD01 - Change of registered office address 11 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 August 2014
DISS40 - Notice of striking-off action discontinued 11 June 2014
AA - Annual Accounts 10 June 2014
AD01 - Change of registered office address 14 May 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
AA01 - Change of accounting reference date 10 December 2013
AR01 - Annual Return 21 June 2013
MG01 - Particulars of a mortgage or charge 06 April 2013
TM01 - Termination of appointment of director 18 March 2013
AP01 - Appointment of director 23 January 2013
SH01 - Return of Allotment of shares 20 November 2012
SH01 - Return of Allotment of shares 22 October 2012
AD01 - Change of registered office address 20 September 2012
SH01 - Return of Allotment of shares 04 September 2012
AD01 - Change of registered office address 04 September 2012
AP01 - Appointment of director 06 July 2012
NEWINC - New incorporation documents 19 April 2012

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.