- Company Overview for SOLEX SYSTEMS LIMITED (07091700)
- Filing history for SOLEX SYSTEMS LIMITED (07091700)
- People for SOLEX SYSTEMS LIMITED (07091700)
- Charges for SOLEX SYSTEMS LIMITED (07091700)
- Insolvency for SOLEX SYSTEMS LIMITED (07091700)
- More for SOLEX SYSTEMS LIMITED (07091700)
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) |
---|---|---|---|
05 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2022 | AD01 | Registered office address changed from 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 16 June 2022 | |
27 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
09 Jan 2022 | LIQ10 | Removal of liquidator by court order | |
23 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 September 2021 | |
24 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 September 2020 | |
15 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 September 2019 | |
04 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 September 2018 | |
23 May 2018 | AD01 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 | |
29 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 17 September 2017 | |
30 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 17 September 2016 | |
27 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 17 September 2015 | |
19 Feb 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
19 Feb 2015 | LIQ MISC OC | Court order INSOLVENCY:court order replacement of liquidator | |
16 Oct 2014 | AD01 | Registered office address changed from Newgate House Broughton Mills Road Broughton Chester Flintshire CH4 0BY to 32 Stamford Street Altrincham Cheshire WA14 1EY on 16 October 2014 | |
26 Sep 2014 | 4.20 | Statement of affairs with form 4.19 | |
26 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Mar 2013 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
22 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
12 Dec 2012 | AD01 | Registered office address changed from Viscount House River Lane Saltney Chester CH4 8RH Wales on 12 December 2012 |