Advanced company searchLink opens in new window

SOLENT HOUSE LIMITED

Company number 07445811

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-29
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
  • GBP 100
29 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015