Advanced company searchLink opens in new window

SOLENT WINDOWS & CONSERVATORIES LTD

Company number 09036215

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2018 DS01 Application to strike the company off the register
28 Apr 2018 TM01 Termination of appointment of Hafez Nahid as a director on 31 December 2017
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
25 Oct 2016 AP01 Appointment of Mr John Yeo as a director on 13 May 2014
21 Jul 2016 TM01 Termination of appointment of John Yeo as a director on 20 July 2016
21 Jul 2016 AP01 Appointment of Mr Hafez Nahid as a director on 20 July 2016
08 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
01 Apr 2016 AA01 Current accounting period extended from 31 December 2015 to 31 May 2016
21 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
11 Mar 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
22 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
02 Mar 2015 TM01 Termination of appointment of a director
27 Feb 2015 AD01 Registered office address changed from Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN England to 112 Stubbington Lane Stubbington Fareham PO14 2PE on 27 February 2015
27 Feb 2015 AD01 Registered office address changed from 112 Stubbington Lane Stubbington Hampshire PO14 2PE England to 112 Stubbington Lane Stubbington Fareham PO14 2PE on 27 February 2015
27 Feb 2015 TM01 Termination of appointment of Kevin Roberts as a director on 11 February 2015
27 Feb 2015 AD01 Registered office address changed from The Management Suite 4-6 Hackett Way Newgate Lane Fareham Hampshire PO14 1AJ England to 112 Stubbington Lane Stubbington Fareham PO14 2PE on 27 February 2015
13 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted