Advanced company searchLink opens in new window

SOLAQUIP LTD

Company number 07738079

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2019 DS01 Application to strike the company off the register
21 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
26 Oct 2017 AA Micro company accounts made up to 31 August 2017
23 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with no updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
11 Aug 2016 CS01 Confirmation statement made on 11 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Sep 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Nov 2014 AD01 Registered office address changed from Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL to C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 7 November 2014
21 Aug 2014 AR01 Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
03 May 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Oct 2012 CH01 Director's details changed for Paul Yates on 10 October 2012
10 Oct 2012 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 10 October 2012
16 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
07 Nov 2011 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 November 2011
07 Nov 2011 AP01 Appointment of Paul Yates as a director
07 Nov 2011 TM01 Termination of appointment of Adrian Koe as a director
07 Nov 2011 TM01 Termination of appointment of Westco Directors as a director
11 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted