- Company Overview for SOLENT HOUSE LIMITED (07445811)
- Filing history for SOLENT HOUSE LIMITED (07445811)
- People for SOLENT HOUSE LIMITED (07445811)
- Charges for SOLENT HOUSE LIMITED (07445811)
- Insolvency for SOLENT HOUSE LIMITED (07445811)
- More for SOLENT HOUSE LIMITED (07445811)
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) |
---|---|---|---|
25 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2021 | |
13 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2020 | |
13 Jan 2020 | AD01 | Registered office address changed from The French Quarter 114 High Street Southampton SO14 2AA to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on 13 January 2020 | |
22 Mar 2019 | LIQ02 | Statement of affairs | |
19 Feb 2019 | AD01 | Registered office address changed from Cumberland House Cumberland Place Grosvenor Square Southampton SO15 2BG England to The French Quarter 114 High Street Southampton SO14 2AA on 19 February 2019 | |
18 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
29 Jan 2018 | MR04 | Satisfaction of charge 074458110001 in full | |
22 Jan 2018 | MR05 | All of the property or undertaking has been released from charge 074458110001 | |
24 Nov 2017 | AD01 | Registered office address changed from Hampshire House 169 High Street Southampton SO14 2BY England to Cumberland House Cumberland Place Grosvenor Square Southampton SO15 2BG on 24 November 2017 | |
23 Nov 2017 | AD01 | Registered office address changed from Hampshire House, 169 High Street, Southampton Hampshire House 169 High Street Southampton SO14 2BY England to Hampshire House 169 High Street Southampton SO14 2BY on 23 November 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Nov 2017 | PSC09 | Withdrawal of a person with significant control statement on 10 November 2017 | |
15 Aug 2017 | PSC01 | Notification of Susan Patricia Ann Rhone as a person with significant control on 6 April 2016 | |
10 Jul 2017 | AD01 | Registered office address changed from Dockside Hampshire House 169 High Street Southampton SO14 2BY to Hampshire House, 169 High Street, Southampton Hampshire House 169 High Street Southampton SO14 2BY on 10 July 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
17 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
29 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |