- Company Overview for SOLITAIR LIMITED (03544275)
- Filing history for SOLITAIR LIMITED (03544275)
- People for SOLITAIR LIMITED (03544275)
- Charges for SOLITAIR LIMITED (03544275)
- Insolvency for SOLITAIR LIMITED (03544275)
- More for SOLITAIR LIMITED (03544275)
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) |
---|---|---|---|
03 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2024 | |
31 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2023 | |
13 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2022 | AD01 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to 9th Floor 7 Park Row Leeds LS1 5HD on 12 April 2022 | |
12 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2022 | LIQ02 | Statement of affairs | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
22 Jan 2020 | AD01 | Registered office address changed from Trading as Singles Horizons, Building 67, Europa Business Park Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA United Kingdom to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 22 January 2020 | |
05 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from Trading as Singles Horizons, Building 67, Trading as Singles Horizons Building 67 Europa Business Park Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA United Kingdom to Trading as Singles Horizons, Building 67, Europa Business Park Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA on 2 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP United Kingdom to Trading as Singles Horizons, Building 67, Trading as Singles Horizons Building 67 Europa Business Park Bird Hall Lane Cheadle Heath Stockport Cheshire SK3 0XA on 2 December 2019 | |
26 Jun 2019 | AD01 | Registered office address changed from 7 Arundel Street Manchester M15 4JZ United Kingdom to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 26 June 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
10 Apr 2019 | PSC07 | Cessation of Anish Nambiar as a person with significant control on 4 April 2019 | |
10 Apr 2019 | PSC04 | Change of details for Ms Margaret Jones as a person with significant control on 4 April 2019 | |
05 Apr 2019 | TM01 | Termination of appointment of Anish Nambiar as a director on 4 April 2019 | |
05 Apr 2019 | TM02 | Termination of appointment of Anish Nambiar as a secretary on 4 April 2019 | |
22 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
16 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with updates | |
07 Sep 2017 | CH01 | Director's details changed for Ms Margaret Jones on 13 April 2017 |