- Company Overview for SOLIDITE LIMITED (09141252)
- Filing history for SOLIDITE LIMITED (09141252)
- People for SOLIDITE LIMITED (09141252)
- Charges for SOLIDITE LIMITED (09141252)
- Insolvency for SOLIDITE LIMITED (09141252)
- More for SOLIDITE LIMITED (09141252)
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
|
|
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
|
|
21 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
22 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 22 July 2014
|
|
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
|