Advanced company searchLink opens in new window

SOLUTIONS 4 SUPPLY CHAIN LIMITED

Company number 09969099

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)
25 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
25 May 2023 LIQ13 Return of final meeting in a members' voluntary winding up
21 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 20 June 2022
01 Jul 2021 AD01 Registered office address changed from St Georges House 29 st. Georges Road Cheltenham GL50 3DU United Kingdom to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 1 July 2021
30 Jun 2021 600 Appointment of a voluntary liquidator
30 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-21
30 Jun 2021 LIQ01 Declaration of solvency
18 May 2021 AA Micro company accounts made up to 31 March 2021
18 May 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
24 Apr 2020 AA Micro company accounts made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with updates
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
30 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
02 May 2019 CH01 Director's details changed for Mr Paul Stefan Ziolek on 2 May 2019
02 May 2019 CH01 Director's details changed for Mrs Louise Emma Ziolek on 2 May 2019
02 May 2019 AD01 Registered office address changed from 31 Station Road Alcester B49 5ET United Kingdom to St Georges House 29 st. Georges Road Cheltenham GL50 3DU on 2 May 2019
09 Apr 2019 AA Micro company accounts made up to 31 March 2019
06 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
12 Nov 2018 AA Micro company accounts made up to 31 March 2018
25 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
21 Oct 2017 AA Micro company accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
10 Jan 2017 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1
28 Jan 2016 AP01 Appointment of Mrs Louise Emma Ziolek as a director on 28 January 2016