Advanced company searchLink opens in new window

SOLUS TRADING LIMITED

Company number 06422713

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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