- Company Overview for SOLO AUTOMOTIVE LIMITED (04003046)
- Filing history for SOLO AUTOMOTIVE LIMITED (04003046)
- People for SOLO AUTOMOTIVE LIMITED (04003046)
- Insolvency for SOLO AUTOMOTIVE LIMITED (04003046)
- More for SOLO AUTOMOTIVE LIMITED (04003046)
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) |
---|---|---|---|
27 Mar 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Dec 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Mar 2012 | AD01 | Registered office address changed from Braintree House Braintree Road Ruislip Middlesex HA4 0EJ on 8 March 2012 | |
06 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
06 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
06 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2011 | TM01 | Termination of appointment of Mark James Powell as a director on 1 September 2011 | |
19 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 May 2011 | AR01 |
Annual return made up to 13 May 2011 with full list of shareholders
Statement of capital on 2011-05-19
|
|
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
26 May 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
26 May 2010 | CH01 | Director's details changed for Mrs Linda Marian Powell on 13 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Jeffery Rodger Powell on 13 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Mr Mark James Powell on 13 May 2010 | |
26 May 2010 | CH03 | Secretary's details changed for Linda Marian Powell on 13 May 2010 | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
29 May 2009 | 363a | Return made up to 13/05/09; full list of members | |
28 May 2009 | 288c | Director's Change of Particulars / mark powell / 15/05/2009 / Title was: , now: mr; HouseName/Number was: , now: 28; Street was: 68 trewarden avenue, now: gurnells road; Post Town was: iver heath, now: seer green; Post Code was: SL0 0FB, now: HP9 2XJ | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
30 Jul 2008 | 363a | Return made up to 13/05/08; full list of members | |
02 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
18 Jul 2007 | 363a | Return made up to 13/05/07; full list of members | |
08 Nov 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
03 Aug 2006 | 363a | Return made up to 13/05/06; full list of members | |
27 May 2005 | 363s | Return made up to 13/05/05; full list of members |