Advanced company searchLink opens in new window

SOFTWARE BASED SOLUTIONS LIMITED

Company number 04018347

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)
04 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Dec 2014 4.68 Liquidators' statement of receipts and payments to 23 October 2014
20 Nov 2013 AD01 Registered office address changed from 109 Gloucester Place London W1U 6JW United Kingdom on 20 November 2013
14 Nov 2013 600 Appointment of a voluntary liquidator
14 Nov 2013 4.20 Statement of affairs with form 4.19
14 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Sep 2013 CH01 Director's details changed for Mr David Christopher Squire Willis on 30 September 2013
30 Sep 2013 TM01 Termination of appointment of Andrew Peters as a director
30 Aug 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 13,377
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Feb 2013 CH01 Director's details changed for Mr Paul Collins Smith on 20 February 2013
03 Aug 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
07 Jun 2012 CH03 Secretary's details changed for Mr Simon Christopher Jennings on 6 June 2012
06 Jun 2012 TM02 Termination of appointment of Simon Jennings as a secretary
06 Jun 2012 AP03 Appointment of Mr Paul Collins Smith as a secretary
05 Jun 2012 TM01 Termination of appointment of Simon Jennings as a director
03 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Aug 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
06 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
16 Mar 2011 CERTNM Company name changed straight banana software LIMITED\certificate issued on 16/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
  • NM01 ‐ Change of name by resolution
02 Aug 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
02 Aug 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 17,752
19 Jul 2010 CH01 Director's details changed for Simon Christopher Jennings on 12 June 2010
05 May 2010 AA Total exemption small company accounts made up to 30 June 2009