- Company Overview for SOLENT WINDOWS & CONSERVATORIES LTD (09036215)
- Filing history for SOLENT WINDOWS & CONSERVATORIES LTD (09036215)
- People for SOLENT WINDOWS & CONSERVATORIES LTD (09036215)
- More for SOLENT WINDOWS & CONSERVATORIES LTD (09036215)
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
|
|
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
|
|
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
|