- Company Overview for SOLENT PETROLEUM DISTRIBUTORS LIMITED (03158897)
- Filing history for SOLENT PETROLEUM DISTRIBUTORS LIMITED (03158897)
- People for SOLENT PETROLEUM DISTRIBUTORS LIMITED (03158897)
- More for SOLENT PETROLEUM DISTRIBUTORS LIMITED (03158897)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jul 2018 | DS01 | Application to strike the company off the register | |
28 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
28 Feb 2018 | TM02 | Termination of appointment of Lee Andrew Tybinkowski as a secretary on 26 February 2018 | |
26 Oct 2017 | PSC02 | Notification of Stanbridge Property Developments Limited as a person with significant control on 28 July 2017 | |
26 Oct 2017 | PSC07 | Cessation of Stanbridge Group Limited as a person with significant control on 28 July 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from Wessex House Cadland Road Hardley, Hythe Southampton SO45 3NY to 390 Colehill Lane Broomhill Wimborne Dorset BH21 7AR on 26 October 2017 | |
12 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
22 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
30 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
18 Feb 2015 | CH03 | Secretary's details changed for Mr Lee Andrew Tybinkowski on 1 May 2014 | |
05 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
24 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
10 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 14 February 2012 with full list of shareholders | |
16 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
28 Mar 2011 | AR01 | Annual return made up to 14 February 2011 with full list of shareholders | |
28 Mar 2011 | CH01 | Director's details changed for Sylvia Joan Fairchild on 1 January 2011 | |
15 Nov 2010 | AD01 | Registered office address changed from 4 Cedar Park Cobham Road Ferndown Industrial Estate Wimbourne, Dorset BH21 7SF on 15 November 2010 |