- Company Overview for SOLCAD (UK) LTD (07725717)
- Filing history for SOLCAD (UK) LTD (07725717)
- People for SOLCAD (UK) LTD (07725717)
- More for SOLCAD (UK) LTD (07725717)
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) |
---|---|---|---|
18 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Sep 2018 | DS01 | Application to strike the company off the register | |
23 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
19 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
12 Apr 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 January 2016 | |
12 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
23 Nov 2015 | CH01 | Director's details changed for Mr Gary Andrew Horsburgh on 26 October 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Dec 2014 | CH01 | Director's details changed for Mr Gary Andrew Horsburgh on 1 December 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
04 Jun 2014 | TM01 | Termination of appointment of Tony Beresford as a director | |
04 Jun 2014 | CH01 | Director's details changed for Mr Tony Beresford on 23 April 2014 | |
04 Jun 2014 | CH01 | Director's details changed for Mr Gary Andrew Horsburgh on 23 April 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from Netherend House Park Lane Halesowen West Midlands B62 3RA England on 4 June 2014 | |
20 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
06 Aug 2013 | CH01 | Director's details changed for Mr Tony Beresford on 1 August 2013 | |
06 Aug 2013 | CH01 | Director's details changed for Mr Gary Andrew Horsburgh on 1 August 2013 | |
24 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders | |
13 Aug 2012 | AD03 | Register(s) moved to registered inspection location |