- Company Overview for SOLEX MANUFACTURING LIMITED (04278680)
- Filing history for SOLEX MANUFACTURING LIMITED (04278680)
- People for SOLEX MANUFACTURING LIMITED (04278680)
- Charges for SOLEX MANUFACTURING LIMITED (04278680)
- Insolvency for SOLEX MANUFACTURING LIMITED (04278680)
- More for SOLEX MANUFACTURING LIMITED (04278680)
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) |
---|---|---|---|
22 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2016 | |
13 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
13 Jan 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
11 Nov 2015 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
12 Oct 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
12 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2015 | |
11 Aug 2014 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
11 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
11 Aug 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
06 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2014 | |
02 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2013 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
19 Mar 2013 | 2.24B | Administrator's progress report to 13 February 2013 | |
14 Feb 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Sep 2012 | 2.17B | Statement of administrator's proposal | |
17 Sep 2012 | 2.23B | Result of meeting of creditors | |
30 Aug 2012 | 2.17B | Statement of administrator's proposal | |
21 Aug 2012 | AD01 | Registered office address changed from Unit 24 Bentall Business Park Washington Tyne and Wear NE37 3JD on 21 August 2012 | |
21 Aug 2012 | 2.12B | Appointment of an administrator | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
16 Sep 2011 | AR01 |
Annual return made up to 30 August 2011 with full list of shareholders
Statement of capital on 2011-09-16
|
|
25 Feb 2011 | MG01 |
Duplicate mortgage certificatecharge no:5
|