Advanced company searchLink opens in new window

SOLIDITE LIMITED

Company number 09141252

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)
02 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
02 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Oct 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Aug 2018 AD01 Registered office address changed from Unit 3a Gainsborough Trad Estate Rufford Road Stourbridge West Midlands DY9 7nd to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 10 August 2018
09 Aug 2018 LIQ02 Statement of affairs
09 Aug 2018 600 Appointment of a voluntary liquidator
09 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-26
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
28 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
01 Mar 2017 AP03 Appointment of Mrs Louanne Charlotte Massey as a secretary on 1 March 2017
01 Mar 2017 TM01 Termination of appointment of Louanne Massey as a director on 1 March 2017
01 Mar 2017 AP01 Appointment of Mr Wayne David Massey as a director on 1 March 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Sep 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015
28 Jul 2015 SH01 Statement of capital following an allotment of shares on 23 July 2015
  • GBP 100
21 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 100
23 Apr 2015 MR01 Registration of charge 091412520001, created on 21 April 2015
13 Apr 2015 AD01 Registered office address changed from 3 Brayford Avenue Brierley Hill West Midlands DY5 3PW to Unit 3a Gainsborough Trad Estate Rufford Road Stourbridge West Midlands DY9 7ND on 13 April 2015
19 Mar 2015 TM01 Termination of appointment of Daniel James Massey as a director on 18 March 2015
02 Mar 2015 AP01 Appointment of Mr Daniel James Massey as a director on 1 March 2015
22 Feb 2015 AD01 Registered office address changed from Unit 10 Washington Centre Halesowen Road Dudley West Midlands DY2 9RE United Kingdom to 3 Brayford Avenue Brierley Hill West Midlands DY5 3PW on 22 February 2015
22 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-22
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted