- Company Overview for SOLAPACE LIMITED (03547754)
- Filing history for SOLAPACE LIMITED (03547754)
- People for SOLAPACE LIMITED (03547754)
- Charges for SOLAPACE LIMITED (03547754)
- Insolvency for SOLAPACE LIMITED (03547754)
- More for SOLAPACE LIMITED (03547754)
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) |
---|---|---|---|
07 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Jul 2011 | AD01 | Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ on 12 July 2011 | |
12 Jul 2011 | 4.70 | Declaration of solvency | |
12 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
12 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2011 | AR01 |
Annual return made up to 17 April 2011 with full list of shareholders
Statement of capital on 2011-04-21
|
|
18 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
01 Jun 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
01 Jun 2010 | CH01 | Director's details changed for Mr Milton Thake on 1 October 2009 | |
01 Jun 2010 | CH01 | Director's details changed for Mr Graham Terence Ellwood on 1 October 2009 | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
20 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
19 May 2009 | 363a | Return made up to 17/04/09; full list of members | |
07 May 2008 | 363a | Return made up to 17/04/08; full list of members | |
07 May 2008 | 288c | Director and Secretary's Change of Particulars / milton thake / 20/07/2007 / HouseName/Number was: , now: 3; Street was: 31 the squirrels, now: greenacres drive; Area was: bushey, now: ; Post Town was: watford, now: stanmore; Region was: hertfordshire, now: middlesex; Post Code was: WD2 3RT, now: HA7 3QJ; Country was: , now: united kingdom | |
18 Dec 2007 | AA | Total exemption small company accounts made up to 31 July 2007 | |
23 May 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
16 May 2007 | 363a | Return made up to 17/04/07; full list of members | |
20 Jul 2006 | 287 | Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ | |
28 Apr 2006 | 363s | Return made up to 17/04/06; full list of members | |
23 Jan 2006 | AA | Total exemption small company accounts made up to 31 July 2005 |