Advanced company searchLink opens in new window

SOLUS SCHALL LIMITED

Company number 01551220

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2013 4.68 Liquidators' statement of receipts and payments to 11 November 2013
27 Nov 2013 4.71 Return of final meeting in a members' voluntary winding up
21 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Mar 2013 AD01 Registered office address changed from 109 Bowesfield Lane Stockton on Tees Cleveland TS18 3HF England on 19 March 2013
13 Mar 2013 600 Appointment of a voluntary liquidator
13 Mar 2013 4.70 Declaration of solvency
13 Mar 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-07
14 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
Statement of capital on 2013-01-14
  • GBP 100
17 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
14 Dec 2011 AP03 Appointment of Miss Victoria O'malley as a secretary on 14 December 2011
14 Dec 2011 AD01 Registered office address changed from PO Box 45 Bowesfield Lane Stockton-on-Tees TS18 3YH on 14 December 2011
14 Dec 2011 TM02 Termination of appointment of Abigail Silk as a secretary on 14 December 2011
23 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
26 May 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Jan 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
24 Jan 2010 CH01 Director's details changed for Alexander Westwood on 1 January 2010
24 Jan 2010 CH01 Director's details changed for Neil Steven Morrison on 1 January 2010
24 Jan 2010 CH03 Secretary's details changed for Ms Abigail Silk on 1 January 2010
07 Jul 2009 AA Accounts made up to 31 December 2008
27 Jan 2009 288c Director's Change of Particulars / alexander westwood / 27/01/2009 / HouseName/Number was: , now: po box; Street was: oceaneering house, now: 115215; Area was: pitmedden road, now: ; Post Town was: dyce, now: dubai; Country was: , now: uae
27 Jan 2009 288c Director's Change of Particulars / neil morrison / 27/01/2009 / HouseName/Number was: , now: po box; Street was: oceaneering house, now: 115215; Area was: pitmedden road, dyce, now: ; Post Town was: aberdeen, now: dubai; Country was: , now: uae
27 Jan 2009 363a Return made up to 30/12/08; full list of members