- Company Overview for SOLENT HOME INFORMATION PACK SUPPLIERS LIMITED (06307646)
- Filing history for SOLENT HOME INFORMATION PACK SUPPLIERS LIMITED (06307646)
- People for SOLENT HOME INFORMATION PACK SUPPLIERS LIMITED (06307646)
- More for SOLENT HOME INFORMATION PACK SUPPLIERS LIMITED (06307646)
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) |
---|---|---|---|
20 Apr 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2009 | DS01 | Application to strike the company off the register | |
16 Dec 2009 | AR01 | Annual return made up to 10 July 2009 no member list | |
12 Dec 2009 | AD01 | Registered office address changed from Winchester House 7 Winchester Street Botley Southampton Hampshire SO30 2EB on 12 December 2009 | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
11 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2008 | 363a | Annual return made up to 10/07/08 | |
21 Nov 2008 | 288a | Secretary appointed mr andrew fairlie polson | |
21 Nov 2008 | 288c | Director's Change of Particulars / andrew polson / 07/11/2008 / Title was: , now: mr; HouseName/Number was: , now: winchester house; Street was: winchester house, now: 7 winchester street; Area was: 7 winchester street botley, now: botley | |
21 Nov 2008 | 288b | Appointment Terminated Secretary leo patrick | |
21 Nov 2008 | 288b | Appointment Terminated Director jane earley | |
20 Jul 2007 | 288b | Secretary resigned | |
10 Jul 2007 | NEWINC | Incorporation |