Company NameSolar Planning Ltd
Company StatusDissolved
Company Number08314220
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 4 months ago)
Dissolution Date30 April 2018 (5 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adriano Satta
Date of BirthJune 1975 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed30 November 2012(same day as company formation)
RolePlanner
Country of ResidenceUnited Kingdom
Correspondence Address7 Main Road
Fishbourne
Chichester
PO18 8XX
Secretary NameAdriano Satta
StatusClosed
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address7 Main Road
Fishbourne
Chichester
PO18 8XX

Contact

Websitewww.solar-planning.co.uk

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2018Final Gazette dissolved following liquidation (1 page)
31 January 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
21 September 2017Registered office address changed from C/O Resolve Partners 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 21 September 2017 (2 pages)
21 September 2017Registered office address changed from C/O Resolve Partners 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 21 September 2017 (2 pages)
6 January 2017Appointment of a voluntary liquidator (1 page)
6 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-02
(1 page)
6 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-02
(1 page)
6 January 2017Appointment of a voluntary liquidator (1 page)
20 December 2016Registered office address changed from 37 Warren Street London W1T 6AD to C/O Resolve Partners 48 Warwick Street London W1B 5NL on 20 December 2016 (2 pages)
20 December 2016Registered office address changed from 37 Warren Street London W1T 6AD to C/O Resolve Partners 48 Warwick Street London W1B 5NL on 20 December 2016 (2 pages)
16 December 2016Statement of affairs with form 4.19 (6 pages)
16 December 2016Statement of affairs with form 4.19 (6 pages)
7 January 2016Registered office address changed from Farnham, Town Hall Exchange Town Hall Buildings Castle Street Farnham GU9 7LP to 37 Warren Street London W1T 6AD on 7 January 2016 (1 page)
7 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Registered office address changed from Farnham, Town Hall Exchange Town Hall Buildings Castle Street Farnham GU9 7LP to 37 Warren Street London W1T 6AD on 7 January 2016 (1 page)
7 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 July 2014Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Farnham, Town Hall Exchange Town Hall Buildings Castle Street Farnham GU9 7LP on 30 July 2014 (1 page)
30 July 2014Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to Farnham, Town Hall Exchange Town Hall Buildings Castle Street Farnham GU9 7LP on 30 July 2014 (1 page)
20 June 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
20 June 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
7 March 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
30 November 2012Incorporation (30 pages)
30 November 2012Incorporation (30 pages)