Advanced company searchLink opens in new window

SOIL MECHANICS LIMITED

Company number 00384108

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)
03 Sep 2021 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
30 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
18 Feb 2019 600 Appointment of a voluntary liquidator
18 Feb 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-28
18 Feb 2019 LIQ01 Declaration of solvency
18 Jan 2019 SH19 Statement of capital on 18 January 2019
  • GBP 1
17 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jan 2019 SH20 Statement by Directors
17 Jan 2019 CAP-SS Solvency Statement dated 17/01/19
18 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
02 Nov 2017 AD01 Registered office address changed from Esg House Bretby Business Park Ashby Road Bretby Burton-on-Trent DE15 0YZ to Socotec House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ on 2 November 2017
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,250,000
30 May 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,250,000
11 Nov 2014 AP01 Appointment of Mr Andrew Christopher Bolter as a director on 22 April 2014
11 Nov 2014 TM01 Termination of appointment of Nicholas John Walters as a director on 14 July 2014
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,250,000
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012