- Company Overview for SOLID ENGINEER PRO LIMITED (08565216)
- Filing history for SOLID ENGINEER PRO LIMITED (08565216)
- People for SOLID ENGINEER PRO LIMITED (08565216)
- More for SOLID ENGINEER PRO LIMITED (08565216)
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 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Mar 2019 | DS01 | Application to strike the company off the register | |
19 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2018 | AA | Micro company accounts made up to 30 September 2017 | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with no updates | |
27 Jun 2017 | PSC01 | Notification of James Gooder as a person with significant control on 6 April 2016 | |
01 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
31 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
01 Feb 2016 | CH01 | Director's details changed for Mr. James Gooder on 1 February 2016 | |
01 Feb 2016 | AD01 | Registered office address changed from 56 Chuch Road Roberttown Liversedge West Yorkshire WF15 7LP to 56 Church Road Roberttown Liversedge West Yorkshire WF15 7LP on 1 February 2016 | |
28 Jan 2016 | CERTNM |
Company name changed the mobile dog barber LIMITED\certificate issued on 28/01/16
|
|
28 Jan 2016 | CONNOT | Change of name notice | |
18 Jan 2016 | TM01 | Termination of appointment of Helen Jacquline Gooder as a director on 7 January 2016 | |
18 Jan 2016 | AP01 | Appointment of Mr. James Gooder as a director on 7 January 2016 | |
13 Aug 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
10 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
15 Sep 2014 | CH01 | Director's details changed for Mrs Helen Jacquline Gooder on 14 August 2014 | |
11 Sep 2014 | AD01 | Registered office address changed from 1 Low Fold St Paul's Road Huddersfield HD5 0JJ to 56 Chuch Road Roberttown Liversedge West Yorkshire WF15 7LP on 11 September 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-09-11
|