Advanced company searchLink opens in new window

SOLIDNET SOLUTIONS LTD

Company number 05842672

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)
02 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
17 Apr 2014 AD01 Registered office address changed from 83 Baker Street London W1U 6AG United Kingdom on 17 April 2014
16 Apr 2014 4.70 Declaration of solvency
16 Apr 2014 600 Appointment of a voluntary liquidator
16 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
27 Aug 2013 AA Total exemption full accounts made up to 30 June 2013
10 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
Statement of capital on 2013-06-10
  • GBP 80
20 May 2013 CH01 Director's details changed for Mr Ian John Maslin on 19 April 2013
14 Feb 2013 AA Total exemption full accounts made up to 30 June 2012
15 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
09 Jan 2012 AA Total exemption full accounts made up to 30 June 2011
09 Sep 2011 AD01 Registered office address changed from Davidson House the Forbury Forbury Square Reading Berkshire RG1 3EU United Kingdom on 9 September 2011
09 Jun 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
09 Nov 2010 AA Total exemption full accounts made up to 30 June 2010
02 Nov 2010 CH01 Director's details changed for Mr Ian John Maslin on 18 October 2010
02 Nov 2010 CH01 Director's details changed for Mr Matthew Alexander Lawrence on 18 October 2010
02 Nov 2010 CH03 Secretary's details changed for Jeannette Barratt on 18 October 2010
02 Nov 2010 CH01 Director's details changed for Mr John Barratt on 18 October 2010
02 Nov 2010 CH03 Secretary's details changed for Jeannette Barratt on 18 October 2010
26 Jul 2010 AD01 Registered office address changed from 28 Delaware Drive St. Leonards-on-Sea TN37 7TJ on 26 July 2010
09 Jun 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for John Barratt on 9 June 2010
09 Jun 2010 CH03 Secretary's details changed for Jeannette Barratt on 9 June 2010
20 Jan 2010 AA Total exemption full accounts made up to 30 June 2009