Advanced company searchLink opens in new window

SOLEX SYSTEMS LIMITED

Company number 07091700

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-18
15 Jan 2014 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
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