Advanced company searchLink opens in new window

SOLENT SYNERGY LIMITED

Company number 05641896

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)
18 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2014 4.71 Return of final meeting in a members' voluntary winding up
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Sep 2013 AD01 Registered office address changed from 1640 Parkway Solent Buisness Park Whiteley Fareham Hampshire PO15 7AH on 23 September 2013
07 Jun 2013 AD01 Registered office address changed from Finance Department University of Southampton Highfield Southampton Hampshire SO17 1BJ on 7 June 2013
05 Jun 2013 4.70 Declaration of solvency
05 Jun 2013 600 Appointment of a voluntary liquidator
05 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
11 Dec 2012 AR01 Annual return made up to 1 December 2012 no member list
20 Mar 2012 AP01 Appointment of Mr Donald Lloyd Spalinger as a director
20 Mar 2012 TM01 Termination of appointment of Anthony Raven as a director
06 Jan 2012 AR01 Annual return made up to 1 December 2011 no member list
08 Dec 2011 AP01 Appointment of Crispin Dick as a director
08 Dec 2011 TM01 Termination of appointment of Douglas Cooper as a director
21 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
07 Jun 2011 AP01 Appointment of Mr Stephen Ian Lee Barber as a director
22 Mar 2011 AP01 Appointment of Mr Adrian Paul Gunn as a director
03 Feb 2011 AA Total exemption full accounts made up to 31 March 2010
31 Jan 2011 AP01 Appointment of Mrs Dawn Tracy Baxendale as a director
24 Jan 2011 TM01 Termination of appointment of Bradley Roynon as a director
05 Jan 2011 AR01 Annual return made up to 1 December 2010 no member list
18 Oct 2010 AP03 Appointment of Mrs Juliette Baker as a secretary
18 Oct 2010 TM02 Termination of appointment of Gordon Randell as a secretary
15 Oct 2010 AP01 Appointment of Doctor Michael Richard Wilkinson as a director