Advanced company searchLink opens in new window

SOLUTIONS TECHNOLOGY LIMITED

Company number 03660201

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-17
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