Advanced company searchLink opens in new window

SOLUTIONS ESTATE MANAGEMENT LIMITED

Company number 06429106

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2017 DS01 Application to strike the company off the register
29 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
13 Sep 2016 AA Accounts for a small company made up to 31 December 2015
01 Jul 2016 TM01 Termination of appointment of Stephen Edward Joseph Baxter as a director on 30 June 2016
01 Jul 2016 TM02 Termination of appointment of Stephen Edward Joseph Baxter as a secretary on 30 June 2016
24 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
03 Sep 2015 AA Accounts for a small company made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
06 Nov 2014 AD01 Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne Tyne & Wear NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014
03 Sep 2014 AA Accounts for a small company made up to 31 December 2013
21 Nov 2013 AR01 Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
29 Aug 2013 AA Accounts for a small company made up to 31 December 2012
23 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
30 Aug 2012 AA Full accounts made up to 31 December 2011
17 Nov 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
02 Sep 2011 AA Full accounts made up to 31 December 2010
20 Jul 2011 CH01 Director's details changed for Adam James Serfontein on 15 July 2011
16 Nov 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
16 Nov 2010 CH01 Director's details changed for Adam James Serfontein on 16 November 2010
16 Nov 2010 CH03 Secretary's details changed for Mr Stephen Edward Joseph Baxter on 16 November 2010
16 Nov 2010 CH01 Director's details changed for Mr William Rankin on 16 November 2010
16 Nov 2010 CH01 Director's details changed for Mr Stephen Edward Joseph Baxter on 16 November 2010
08 Sep 2010 AA Full accounts made up to 31 December 2009