- Company Overview for SOLK FURNITURE HEALTHCARE LIMITED (05616218)
- Filing history for SOLK FURNITURE HEALTHCARE LIMITED (05616218)
- People for SOLK FURNITURE HEALTHCARE LIMITED (05616218)
- Charges for SOLK FURNITURE HEALTHCARE LIMITED (05616218)
- Insolvency for SOLK FURNITURE HEALTHCARE LIMITED (05616218)
- More for SOLK FURNITURE HEALTHCARE LIMITED (05616218)
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) |
---|---|---|---|
01 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2018 | |
18 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 October 2017 | |
16 Mar 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Feb 2017 | AD01 | Registered office address changed from Canal Mills Brandon Street Armley Road Leeds West Yorkshire LS12 2ED to 29 Park Square West Leeds LS1 2PQ on 15 February 2017 | |
07 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2016 | TM01 | Termination of appointment of Elizabeth Linda Solk as a director on 20 September 2016 | |
30 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
04 Apr 2016 | TM01 | Termination of appointment of Paul Anthony Swaffield as a director on 4 April 2016 | |
04 Apr 2016 | TM02 | Termination of appointment of Paul Anthony Swaffield as a secretary on 4 April 2016 | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 28 August 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 28 August 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
22 Jul 2014 | AA | Total exemption small company accounts made up to 28 August 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
22 Nov 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 28 August 2013 | |
20 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
06 Jul 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
26 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Jan 2012 | AA | Accounts for a small company made up to 28 February 2011 | |
18 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |