Advanced company searchLink opens in new window

SOLEX MANUFACTURING LIMITED

Company number 04278680

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)
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
  • GBP 90,002
25 Feb 2011 MG01 Duplicate mortgage certificatecharge no:5