- Company Overview for SOLIDANDFAIR LTD (04978497)
- Filing history for SOLIDANDFAIR LTD (04978497)
- People for SOLIDANDFAIR LTD (04978497)
- More for SOLIDANDFAIR LTD (04978497)
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
|
|
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
|
|
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 |