Advanced company searchLink opens in new window

SOLITAIR LIMITED

Company number 03544275

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-31
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