Advanced company searchLink opens in new window

SOLIDBAU REAL ESTATE LIMITED

Company number 04960301

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)
03 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
03 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
29 Dec 2010 4.68 Liquidators' statement of receipts and payments to 16 December 2010
12 Jan 2010 4.20 Statement of affairs with form 4.19
12 Jan 2010 600 Appointment of a voluntary liquidator
12 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-17
12 Jan 2010 AD01 Registered office address changed from Direct Control Ltd 3rd Floor Marvic House 30 Bishops Road London SW6 7AD on 12 January 2010
27 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2009 288c Director's Change of Particulars / felix bauer / 23/04/2009 / HouseName/Number was: 21, now: 22; Street was: hyde park place, now: conduit street; Post Code was: W2 2LP, now: W1S 2XR
02 Oct 2008 287 Registered office changed on 02/10/2008 from westbury, 2ND floor 145-157 st john street london EC1V 4PY
02 Oct 2008 288c Director's Change of Particulars / felix bauer / 01/06/2006 / HouseName/Number was: , now: flat 5; Street was: 44 chepstow road, now: 21 hyde park corner; Post Code was: W1B 4DA, now: W2 2LP
02 Oct 2008 288c Director and Secretary's Change of Particulars / michael halsall / 18/12/2006 / HouseName/Number was: , now: white lodge; Street was: 22 the ridgewaye, now: london road; Area was: southborough, now: south borough; Post Code was: TN4 0AD, now: TN4 0UJ
23 Sep 2008 363a Return made up to 21/08/08; no change of members
22 Sep 2008 AA Total exemption full accounts made up to 30 November 2006
27 Dec 2007 AA Total exemption small company accounts made up to 30 November 2005
08 Dec 2006 288b Director resigned
30 Nov 2006 363s Return made up to 11/11/06; full list of members
30 Nov 2006 363(288) Secretary's particulars changed;director's particulars changed;director resigned
14 Aug 2006 288b Director resigned
13 Dec 2005 288c Director's particulars changed
13 Dec 2005 288c Director's particulars changed
19 Sep 2005 AA Accounts made up to 30 November 2004
22 Apr 2005 288a New director appointed
30 Mar 2005 363a Return made up to 11/11/04; full list of members