Advanced company searchLink opens in new window

SOLID ENGINEER PRO LIMITED

Company number 08565216

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)
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2016-01-07
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
  • GBP 1
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
  • GBP 1