Advanced company searchLink opens in new window

SOLOMAT LIMITED

Company number 02042988

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)
22 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
22 Nov 2011 4.71 Return of final meeting in a members' voluntary winding up
18 Nov 2011 CH01 Director's details changed for Allan Richards on 17 November 2011
17 Nov 2011 TM02 Termination of appointment of Sisec Limited as a secretary on 17 November 2011
28 Jul 2011 4.68 Liquidators' statement of receipts and payments to 14 June 2011
05 Jan 2011 SH01 Statement of capital following an allotment of shares on 15 June 2010
  • GBP 801,110
09 Dec 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
02 Jul 2010 600 Appointment of a voluntary liquidator
02 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-15
02 Jul 2010 4.70 Declaration of solvency
01 Jul 2010 AD01 Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 1 July 2010
10 Jun 2010 TM01 Termination of appointment of Marie Dubois as a director
09 Jun 2010 TM01 Termination of appointment of Marcus Schett as a director
09 Jun 2010 TM01 Termination of appointment of Jerome Maironi as a director
15 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
11 Sep 2009 AA Accounts made up to 31 December 2008
31 Mar 2009 363a Return made up to 09/03/09; full list of members
23 Feb 2009 288a Director appointed david jason lloyd protheroe
24 Sep 2008 288a Secretary appointed sisec LIMITED
24 Sep 2008 288b Appointment Terminated Director sisec LIMITED
23 Sep 2008 288c Director's Change of Particulars / marcus schett / 14/08/2008 / HouseName/Number was: , now: pilatusstrasse 17; Street was: weidstrasse 3, now: ; Post Town was: 8712 staefa, now: stafa; Post Code was: , now: 8712
22 Sep 2008 288a Director appointed sisec LIMITED
22 Jul 2008 AA Accounts made up to 31 December 2007
16 Jul 2008 288b Appointment Terminated Secretary eps secretaries LIMITED
12 Mar 2008 363a Return made up to 09/03/08; full list of members