Advanced company searchLink opens in new window

THE SOLWAY PARTNERSHIP LIMITED

Company number 06507666

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)
08 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2024 DS01 Application to strike the company off the register
02 Jul 2024 AA Total exemption full accounts made up to 30 April 2024
21 Jun 2024 AA01 Previous accounting period extended from 31 March 2024 to 30 April 2024
27 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
28 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
07 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
05 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 March 2022
  • GBP 102
05 Apr 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
04 Apr 2022 CH01 Director's details changed for Winifred Elsie Robbins on 17 February 2022
04 Apr 2022 CH03 Secretary's details changed for Winifred Elsie Robbins on 17 February 2022
04 Apr 2022 CH01 Director's details changed for Winifred Elsie Robbins on 17 February 2022
04 Apr 2022 CH01 Director's details changed for Anthony Christopher John Solway on 17 February 2022
04 Apr 2022 PSC04 Change of details for Mrs Winifred Elsie Solway as a person with significant control on 17 February 2022
04 Apr 2022 PSC04 Change of details for Mr Anthony Christopher John Solway as a person with significant control on 17 February 2022
23 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
23 Jun 2021 AD01 Registered office address changed from Manufactory House Bell Lane Hertford Herts SG14 1BP to 3rd Floor Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 23 June 2021
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 21 January 2021
  • GBP 101
26 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
05 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New classes of shares created 21/01/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Feb 2021 MA Memorandum and Articles of Association
03 Apr 2020 AA Total exemption full accounts made up to 31 March 2020