Advanced company searchLink opens in new window

SOLIDANDFAIR LTD

Company number 04978497

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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
15 Nov 2012 AA Total exemption full accounts made up to 30 April 2012
13 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2012 DS01 Application to strike the company off the register
08 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
Statement of capital on 2011-12-08
  • GBP 2
08 Dec 2011 AD01 Registered office address changed from Serendipity 1 Touchwood Leisure Park Rear of 2 Skegness Road Burgh Le Marsh Skegness Lincolnshire PE24 5LJ on 8 December 2011
08 Dec 2011 CH01 Director's details changed for Mrs Janis Fenton on 1 April 2011
08 Dec 2011 CH01 Director's details changed for Mr David Philip Fenton on 1 April 2011
07 Dec 2011 CH03 Secretary's details changed for Mrs Janis Fenton on 1 April 2011
21 Jul 2011 AD01 Registered office address changed from 31 Regent Road Mablethorpe Lincolnshire LN12 1LQ on 21 July 2011
13 Jul 2011 AA Total exemption full accounts made up to 30 April 2011
20 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
16 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
29 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-22
29 Sep 2010 CONNOT Change of name notice
12 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
02 Jan 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
01 Jan 2010 CH01 Director's details changed for Janis Fenton on 1 January 2010
01 Jan 2010 CH01 Director's details changed for David Philip Fenton on 1 January 2010
05 Feb 2009 AA Total exemption full accounts made up to 30 April 2008
18 Dec 2008 363a Return made up to 27/11/08; full list of members
04 Mar 2008 AA Total exemption full accounts made up to 30 April 2007
17 Dec 2007 363a Return made up to 27/11/07; full list of members