Advanced company searchLink opens in new window

SOLENT TEXT LIMITED

Company number 06558535

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 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2018 DS01 Application to strike the company off the register
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2017 AA Accounts for a dormant company made up to 30 April 2017
19 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
01 Dec 2016 AA Accounts for a dormant company made up to 30 April 2016
19 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
23 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
26 Nov 2014 TM02 Termination of appointment of Richard Hampton Webb as a secretary on 29 October 2014
25 Nov 2014 CH01 Director's details changed for Jeffrey Wilson on 25 November 2014
23 Oct 2014 AD01 Registered office address changed from 16-18 Barnes Wallis Road Fareham Hampshire PO15 5TT to C/O Johnston Wood Roach Limited 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ on 23 October 2014
24 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
07 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
22 Apr 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
29 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
16 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
30 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
19 Apr 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
19 Apr 2011 CH03 Secretary's details changed for Richard Hampton Webb on 19 April 2011
10 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
27 Apr 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Jeffrey Wilson on 8 April 2010