Advanced company searchLink opens in new window

SOLUTION 2 CONSULTANTS LTD

Company number 05412055

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 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
08 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
03 Apr 2017 AD01 Registered office address changed from Low Woods Farm Low Street Nunnington York North Yorkshire YO62 5UR to Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 3 April 2017
31 Mar 2017 600 Appointment of a voluntary liquidator
31 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-18
31 Mar 2017 4.70 Declaration of solvency
21 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
06 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
05 Feb 2016 AA01 Previous accounting period shortened from 30 April 2016 to 31 January 2016
04 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
17 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
22 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
11 Jun 2012 CERTNM Company name changed aventure europe LIMITED\certificate issued on 11/06/12
  • RES15 ‐ Change company name resolution on 2012-06-08
  • NM01 ‐ Change of name by resolution
27 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
05 Dec 2011 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 5 December 2011
05 Dec 2011 TM02 Termination of appointment of York Place Company Secretaries Limited as a secretary
05 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
09 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
07 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders