Background WavePink WaveYellow Wave

SOLARSHAPE LIMITED (03529180)

SOLARSHAPE LIMITED (03529180) is a dissolved UK company. incorporated on 17 March 1998. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SOLARSHAPE LIMITED has been registered for 28 years. Current directors include MORILLA, Mario Manuel, MORILLA, Tracey Jane, TREVARTON, Alan Harry.

Company Number
03529180
Status
dissolved
Type
ltd
Incorporated
17 March 1998
Age
28 years
Address
39 Harwell Road, Poole, BH17 0GE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MORILLA, Mario Manuel, MORILLA, Tracey Jane, TREVARTON, Alan Harry
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLARSHAPE LIMITED

SOLARSHAPE LIMITED is an dissolved company incorporated on 17 March 1998 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SOLARSHAPE LIMITED was registered 28 years ago.(SIC: 70100)

Status

dissolved

Active since 28 years ago

Company No

03529180

LTD Company

Age

28 Years

Incorporated 17 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 20 June 2018 (7 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 December 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

39 Harwell Road Nuffield Industrial Estate Poole, BH17 0GE,

Timeline

4 key events • 1998 - 2015

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MORILLA, Mario Manuel

Active
Harwell Road, PooleBH17 0GE
Born August 1973
Director
Appointed 30 Sept 2015

MORILLA, Tracey Jane

Active
Harwell Road, PooleBH17 0GE
Born December 1975
Director
Appointed 30 Sept 2015

TREVARTON, Alan Harry

Active
Harwell Road, PooleBH17 0GE
Born November 1954
Director
Appointed 08 Apr 1998

TREVARTON, Carol Hilda

Resigned
Harwell Road, PooleBH17 0GE
Secretary
Appointed 08 Apr 1998
Resigned 30 Sept 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Mar 1998
Resigned 08 Apr 1998

TREVARTON, Carol Hilda

Resigned
Harwell Road, PooleBH17 0GE
Born January 1956
Director
Appointed 08 Apr 1998
Resigned 30 Sept 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Mar 1998
Resigned 08 Apr 1998

Persons with significant control

1

Harwell Road, PooleBH17 0GE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Gazette Dissolved Voluntary
23 July 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 May 2019
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 April 2019
DS01DS01
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Resolution
9 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Person Secretary Company With Change Date
14 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
12 March 2009
287Change of Registered Office
Accounts Amended With Made Up Date
24 October 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Legacy
23 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2006
AAAnnual Accounts
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1999
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
26 June 1998
287Change of Registered Office
Legacy
18 May 1998
88(2)R88(2)R
Legacy
18 May 1998
225Change of Accounting Reference Date
Legacy
5 May 1998
287Change of Registered Office
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
287Change of Registered Office
Incorporation Company
17 March 1998
NEWINCIncorporation