Cambridge
Cambridgeshire
CB5 8LA
Director Name | Mr Terry Frank Mann |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Signet Court Cambridge Cambridgeshire CB5 8LA |
Secretary Name | DACS Cambridge Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2009(same day as company formation) |
Correspondence Address | 22 Signet Court Cambridge CB5 8LA |
Website | solarmerge.co.uk |
---|---|
Telephone | 01223 441111 |
Telephone region | Cambridge |
Registered Address | St John's Terrace 11-15 New Road Manchester M26 1LS |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe West |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £109 |
Cash | £1,582 |
Current Liabilities | £65,171 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 22 December 2016 (overdue) |
---|
23 November 2020 | Liquidators' statement of receipts and payments to 2 September 2020 (13 pages) |
---|---|
8 November 2019 | Liquidators' statement of receipts and payments to 2 September 2019 (11 pages) |
20 November 2018 | Liquidators' statement of receipts and payments to 2 September 2018 (12 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 2 September 2017 (10 pages) |
12 September 2017 | Liquidators' statement of receipts and payments to 2 September 2017 (10 pages) |
14 November 2016 | Liquidators' statement of receipts and payments to 2 September 2016 (12 pages) |
14 November 2016 | Liquidators' statement of receipts and payments to 2 September 2016 (12 pages) |
21 March 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages) |
21 March 2016 | Court order INSOLVENCY:court order - removal/ replacement of liquidator (12 pages) |
25 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 February 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 February 2016 | Registered office address changed from Osborne House 77 the Boulevard Tunstall Stoke on Trent Staffordshire ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 18 February 2016 (2 pages) |
18 February 2016 | Registered office address changed from Osborne House 77 the Boulevard Tunstall Stoke on Trent Staffordshire ST6 6BD to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 18 February 2016 (2 pages) |
18 February 2016 | Appointment of a voluntary liquidator (1 page) |
18 February 2016 | Appointment of a voluntary liquidator (1 page) |
29 September 2015 | Registered office address changed from 22 Signet Court Cambridge Cambridgeshire CB5 8LA to Osborne House 77 the Boulevard Tunstall Stoke on Trent Staffordshire ST6 6BD on 29 September 2015 (2 pages) |
29 September 2015 | Registered office address changed from 22 Signet Court Cambridge Cambridgeshire CB5 8LA to Osborne House 77 the Boulevard Tunstall Stoke on Trent Staffordshire ST6 6BD on 29 September 2015 (2 pages) |
25 September 2015 | Statement of affairs with form 4.19 (6 pages) |
25 September 2015 | Statement of affairs with form 4.19 (6 pages) |
18 September 2015 | Appointment of a voluntary liquidator (1 page) |
18 September 2015 | Resolutions
|
18 September 2015 | Appointment of a voluntary liquidator (1 page) |
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
28 November 2014 | Company name changed solarmerge LIMITED\certificate issued on 28/11/14
|
28 November 2014 | Company name changed solarmerge LIMITED\certificate issued on 28/11/14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Incorporation
|
8 December 2009 | Incorporation
|
8 December 2009 | Incorporation
|