- Company Overview for SOLUS TRADING LIMITED (06422713)
- Filing history for SOLUS TRADING LIMITED (06422713)
- People for SOLUS TRADING LIMITED (06422713)
- Charges for SOLUS TRADING LIMITED (06422713)
- Insolvency for SOLUS TRADING LIMITED (06422713)
- More for SOLUS TRADING LIMITED (06422713)
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) |
---|---|---|---|
28 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 16 September 2014 | |
23 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
23 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2013 | AD01 | Registered office address changed from C/O C/O Paul John Construction Ltd Telford Way Stephenson Industrial Estate Coalville Leicestershire LE67 3HE United Kingdom on 16 September 2013 | |
25 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2012 | AR01 |
Annual return made up to 9 November 2012 with full list of shareholders
Statement of capital on 2012-11-19
|
|
25 May 2012 | TM01 | Termination of appointment of Scott Innes Davidson as a director on 25 May 2012 | |
23 Apr 2012 | AP03 | Appointment of Mr Mark David Poulson as a secretary on 15 April 2012 | |
23 Apr 2012 | TM02 | Termination of appointment of David John Twomlow as a secretary on 15 April 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 9 November 2011 with full list of shareholders | |
18 Jan 2012 | AD01 | Registered office address changed from 4th Floor, City Gate East Toll House Hill Nottingham NG1 5FS on 18 January 2012 | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 9 November 2010 with full list of shareholders | |
09 Aug 2010 | TM01 | Termination of appointment of Stephen Perrons as a director | |
09 Aug 2010 | TM01 | Termination of appointment of Jason Davis as a director | |
04 Dec 2009 | AR01 | Annual return made up to 9 November 2009 with full list of shareholders | |
11 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Feb 2009 | 288a | Secretary appointed david john twomlow | |
11 Feb 2009 | 288b | Appointment terminated secretary jason davis | |
09 Jan 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/03/2009 |