Advanced company searchLink opens in new window

SOLAPACE LIMITED

Company number 03547754

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)
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
  • LRESSP ‐ Special resolution to wind up on 2011-07-04
21 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
Statement of capital on 2011-04-21
  • GBP 75,000
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