Advanced company searchLink opens in new window

SOFTWARE VENDOR SOLUTIONS LIMITED

Company number 08457213

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)
08 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 21 December 2020
20 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 21 December 2019
26 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 21 December 2018
15 Jan 2018 AD01 Registered office address changed from C/O Kma Accountancy Progress House 17 Cecil Road Hale WA15 9NZ England to C/O Currie Young Limited Alexander House Campbell Road Waters Edge Business Park Stoke on Trent Staffordshire ST4 4DB on 15 January 2018
10 Jan 2018 LIQ02 Statement of affairs
10 Jan 2018 600 Appointment of a voluntary liquidator
10 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-22
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
15 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Feb 2017 AD01 Registered office address changed from Unit 2 6200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE England to C/O Kma Accountancy Progress House 17 Cecil Road Hale WA15 9NZ on 10 February 2017
06 Sep 2016 AD01 Registered office address changed from 5300 Cinnabar Court Daresbury Park Daresbury Warrington Cheshire WA4 4GE to Unit 2 6200 Cinnabar Court Daresbury Park Daresbury Warrington WA4 4GE on 6 September 2016
16 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Sep 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
17 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
22 Dec 2014 AD01 Registered office address changed from C/O Christian Douglass Llp 2 Jordan Street Manchester M15 4PY to 5300 Cinnabar Court Daresbury Park Daresbury Warrington Cheshire WA4 4GE on 22 December 2014
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
23 May 2014 AD01 Registered office address changed from Progress House 17 Cecil Road Hale Altrincham Cheshire WA15 9NZ United Kingdom on 23 May 2014
26 Jan 2014 TM01 Termination of appointment of William Dixon as a director
26 Jan 2014 AP01 Appointment of Mr John Unsworth as a director