Advanced company searchLink opens in new window

A SOLANKI LIMITED

Company number 04474008

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)
07 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Apr 2024 AD01 Registered office address changed from 12 Ashtree Crescent Chelmsford Essex CM1 2RP United Kingdom to 170a-172 High Street Rayleigh Essex SS6 7BS on 13 April 2024
13 Apr 2024 LIQ02 Statement of affairs
13 Apr 2024 600 Appointment of a voluntary liquidator
13 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-28
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
28 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
27 Oct 2022 AA Unaudited abridged accounts made up to 31 March 2022
25 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
14 Jul 2021 PSC04 Change of details for Mrs Ansoia Hinds as a person with significant control on 22 August 2016
14 Jul 2021 TM02 Termination of appointment of Dianne Murphy as a secretary on 1 July 2021
26 May 2021 CS01 Confirmation statement made on 23 May 2021 with updates
21 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with updates
05 Nov 2019 AA Unaudited abridged accounts made up to 31 March 2019
31 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
02 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
29 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Dec 2017 CH03 Secretary's details changed for Miss Dianne Murphy on 9 December 2017
09 Dec 2017 CH01 Director's details changed for Miss Ansoia Solanki on 9 December 2017
09 Dec 2017 AD01 Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to 12 Ashtree Crescent Chelmsford Essex CM1 2RP on 9 December 2017
23 May 2017 CS01 Confirmation statement made on 23 May 2017 with no updates