This company is commonly known as Solario Homes Limited. The company was founded 8 years ago and was given the registration number 09747418. The firm's registered office is in POOLE. You can find them at 40 Clifton Road, , Poole, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | SOLARIO HOMES LIMITED |
---|---|---|
Company Number | : | 09747418 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2015 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Clifton Road, Poole, England, BH14 9PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Manor Road, New Milton, United Kingdom, BH25 5EW | Director | 16 October 2019 | Active |
21, Gleadowe Avenue, Christchurch, United Kingdom, BH231LR | Director | 22 October 2015 | Active |
40, Clifton Road, Poole, United Kingdom, BH14 9PP | Director | 25 August 2015 | Active |
12, Evelyn Road, Moordown, Bournemouth, United Kingdom, BH9 1ST | Director | 25 August 2015 | Active |
Mr Michael Fredrick Holton | ||
Notified on | : | 14 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Manor Road, New Milton, England, BH25 5EW |
Nature of control | : |
|
Mr Howard Larkin | ||
Notified on | : | 24 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Gleadowe Avenue, Christchurch, England, BH23 1LR |
Nature of control | : |
|
Mr Henry Stapleton | ||
Notified on | : | 24 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 41, Richmond Wood Road, Bournemouth, England, BH8 9DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-12-06 | Address | Change registered office address company with date old address new address. | Download |
2023-12-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-12-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-12-06 | Resolution | Resolution. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-09 | Accounts | Change account reference date company previous extended. | Download |
2023-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-29 | Officers | Appoint person director company with name date. | Download |
2019-10-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.