- Company Overview for SOLENT PLASTERING LTD (07588367)
- Filing history for SOLENT PLASTERING LTD (07588367)
- People for SOLENT PLASTERING LTD (07588367)
- Insolvency for SOLENT PLASTERING LTD (07588367)
- More for SOLENT PLASTERING LTD (07588367)
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) |
---|---|---|---|
12 Aug 2020 | CH01 | Director's details changed for Mr Andrew Schuring on 12 August 2020 | |
12 Aug 2020 | PSC04 | Change of details for Mr Andrew Schuring as a person with significant control on 12 August 2020 | |
12 Aug 2020 | AD01 | Registered office address changed from 107a Solent House Alma Road Portswood Southampton Hampshire SO14 6UY to 94 Arundel Drive Fareham Hampshire PO16 7NU on 12 August 2020 | |
21 Jun 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
10 May 2019 | COCOMP | Order of court to wind up | |
02 Apr 2019 | PSC04 | Change of details for Mr Andrew Schuring as a person with significant control on 1 January 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Mr Andrew Schuring on 1 January 2019 | |
02 Apr 2019 | CH01 | Director's details changed for Mr Ashley Stephen Ingram on 1 January 2019 | |
02 Apr 2019 | PSC04 | Change of details for Mr Ashley Stephen Ingram as a person with significant control on 1 January 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
18 Apr 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2017 | AAMD | Amended total exemption small company accounts made up to 30 April 2016 | |
03 May 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
13 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
13 May 2016 | CH01 | Director's details changed for Mr Andrew Schuring on 13 May 2016 | |
13 May 2016 | CH01 | Director's details changed for Mr Ashley Stephen Ingram on 31 March 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Aug 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |