Advanced company searchLink opens in new window

SOLENT FLUID POWER LIMITED

Company number 07039063

Filter by category

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)
09 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jul 2014 4.68 Liquidators' statement of receipts and payments to 28 May 2014
18 Mar 2014 AD01 Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014
07 Jun 2013 4.20 Statement of affairs with form 4.19
07 Jun 2013 600 Appointment of a voluntary liquidator
16 May 2013 AD01 Registered office address changed from - Celtic House Caxton Place Pentwyn Cardiff CF23 8HA Wales on 16 May 2013
16 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Apr 2013 TM02 Termination of appointment of Janice Brace as a secretary
04 Apr 2013 AP03 Appointment of Mrs Rebecca Natalie Diamond as a secretary
29 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100
16 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
25 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Jul 2011 AA01 Previous accounting period extended from 31 October 2010 to 30 November 2010
21 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
14 Oct 2009 AP03 Appointment of Mrs Janice Ann Brace as a secretary
14 Oct 2009 AP01 Appointment of Mr Anthony Cotton as a director
14 Oct 2009 AP01 Appointment of Mr John Cotton as a director
13 Oct 2009 TM01 Termination of appointment of Vikki Steward as a director
13 Oct 2009 TM02 Termination of appointment of Creditreform (Secretaries) Limited as a secretary
13 Oct 2009 NEWINC Incorporation