- Company Overview for SOLUTIONS TECHNOLOGY LIMITED (03660201)
- Filing history for SOLUTIONS TECHNOLOGY LIMITED (03660201)
- People for SOLUTIONS TECHNOLOGY LIMITED (03660201)
- Charges for SOLUTIONS TECHNOLOGY LIMITED (03660201)
- Insolvency for SOLUTIONS TECHNOLOGY LIMITED (03660201)
- More for SOLUTIONS TECHNOLOGY LIMITED (03660201)
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) |
---|---|---|---|
09 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 February 2022 | |
26 Feb 2021 | AD01 | Registered office address changed from 4, the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England to Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL on 26 February 2021 | |
26 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2021 | LIQ02 | Statement of affairs | |
18 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
29 Sep 2020 | AD01 | Registered office address changed from The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England to 4, the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT on 29 September 2020 | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Nov 2019 | CH01 | Director's details changed for Mr Raymond Charles Brown on 4 November 2019 | |
05 Nov 2019 | CH03 | Secretary's details changed for Louise Karen Brown on 4 November 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
05 Nov 2019 | CH03 | Secretary's details changed for Louise Karen Brown on 5 November 2019 | |
05 Nov 2019 | CH01 | Director's details changed for Mr Raymond Charles Brown on 5 November 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from The Stables Cemetery Lane Hadlow Tonbridge TN11 0LT England to The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT on 4 November 2019 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
19 Nov 2018 | CH03 | Secretary's details changed for Louise Karen Brown on 16 November 2018 | |
19 Nov 2018 | CH01 | Director's details changed for Mr Raymond Charles Brown on 16 November 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from C/O Thompson & Hunter 43-45 High Street Sevenoaks Kent TN13 1JF to The Stables Cemetery Lane Hadlow Tonbridge TN11 0LT on 25 July 2018 | |
08 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
18 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
18 Jan 2017 | MR04 | Satisfaction of charge 2 in full |