- Company Overview for SOLID EIGHT LIMITED (04852643)
- Filing history for SOLID EIGHT LIMITED (04852643)
- People for SOLID EIGHT LIMITED (04852643)
- Charges for SOLID EIGHT LIMITED (04852643)
- Insolvency for SOLID EIGHT LIMITED (04852643)
- More for SOLID EIGHT LIMITED (04852643)
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) |
---|---|---|---|
05 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2019 | |
15 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2019 | LIQ10 | Removal of liquidator by court order | |
08 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2018 | |
07 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2017 | |
09 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 June 2016 | |
23 Jun 2015 | AD01 | Registered office address changed from Unit 1a Access 63 Business Park East Common Lane Selby North Yorkshire YO8 8GA to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 23 June 2015 | |
22 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Dec 2014 | MR04 | Satisfaction of charge 1 in full | |
26 Sep 2014 | MR01 | Registration of charge 048526430003, created on 11 September 2014 | |
19 Sep 2014 | MR01 | Registration of charge 048526430002, created on 11 September 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
06 Feb 2014 | AD01 | Registered office address changed from Unit 3 Lancaster Close Sherburn in Elmet Leeds West Yorkshire LS25 6NS on 6 February 2014 | |
28 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
22 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
09 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 |