Advanced company searchLink opens in new window

SOLRAY PLASTICS LIMITED

Company number 00691330

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2018 SH19 Statement of capital on 22 October 2018
  • GBP 1
10 Oct 2018 DS01 Application to strike the company off the register
09 Oct 2018 SH20 Statement by Directors
09 Oct 2018 CAP-SS Solvency Statement dated 20/09/18
09 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 May 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jan 2017 CH04 Secretary's details changed for B-R Secretariat Limited on 6 January 2017
13 Dec 2016 AD01 Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016
12 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
15 Nov 2016 AP01 Appointment of Mr Richard John Peachey as a director on 30 September 2016
11 Nov 2016 AP01 Appointment of Mr Philip James Hocken as a director on 30 September 2016
11 Nov 2016 TM01 Termination of appointment of David William Gibson as a director on 30 September 2016
11 Nov 2016 TM01 Termination of appointment of Sarah Forrest as a director on 31 October 2016
15 Aug 2016 CH01 Director's details changed for Ms Sarah Forrest on 11 May 2016
12 May 2016 AA Accounts for a dormant company made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 150
23 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 150
04 Nov 2014 CH01 Director's details changed for Mr David William Gibson on 1 October 2014
07 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 150