- Company Overview for SOL PUBLICATIONS LIMITED (03906700)
- Filing history for SOL PUBLICATIONS LIMITED (03906700)
- People for SOL PUBLICATIONS LIMITED (03906700)
- Charges for SOL PUBLICATIONS LIMITED (03906700)
- Insolvency for SOL PUBLICATIONS LIMITED (03906700)
- More for SOL PUBLICATIONS LIMITED (03906700)
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) |
---|---|---|---|
10 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2016 | |
27 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2015 | |
12 Sep 2014 | AD01 | Registered office address changed from Moorland Gate Cowling Brow Cowling Road Chorley Lancashire PR6 9EA to Suite 7 Doncaster B.I.C. Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 12 September 2014 | |
11 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
11 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 September 2014 | |
10 Sep 2014 | 1.4 | Notice of completion of voluntary arrangement | |
11 Apr 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 February 2014 | |
31 Jul 2013 | CH01 | Director's details changed for Mr Nigel John Mills on 31 July 2013 | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Jun 2013 | AR01 |
Annual return made up to 14 January 2013 with full list of shareholders
Statement of capital on 2013-06-05
|
|
26 Apr 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 February 2013 | |
11 Sep 2012 | CH01 | Director's details changed for Mr Nigel John Mills on 6 September 2012 | |
07 Sep 2012 | TM01 | Termination of appointment of Graeme Smith as a director | |
07 Sep 2012 | TM02 | Termination of appointment of Graeme Smith as a secretary | |
13 Jul 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
23 Apr 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 February 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Mar 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
08 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
08 Feb 2011 | AD02 | Register inspection address has been changed |