SOLENT TRADING LIMITED

5 Bassett Wood Drive, Southampton, SO16 3PT
StatusDISSOLVED
Company No.02938965
CategoryPrivate Limited Company
Incorporated15 Jun 1994
Age30 years, 2 days
JurisdictionEngland Wales
Dissolution13 May 2018
Years6 years, 1 month, 4 days

SUMMARY

SOLENT TRADING LIMITED is an dissolved private limited company with number 02938965. It was incorporated 30 years, 2 days ago, on 15 June 1994 and it was dissolved 6 years, 1 month, 4 days ago, on 13 May 2018. The company address is 5 Bassett Wood Drive, Southampton, SO16 3PT.



Company Fillings

Gazette dissolved liquidation

Date: 13 May 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Resolution

Date: 28 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

Old address: 118 Old Milton Road New Milton Hampshire BH25 6EB

Change date: 2017-03-20

New address: 5 Bassett Wood Drive Southampton SO16 3PT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanne Claire Porter

Appointment date: 2015-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-08

New address: 118 Old Milton Road New Milton Hampshire BH25 6EB

Old address: 118 Old Milton Road New Milton Hampshire BH25 6EB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-02

New address: 118 Old Milton Road New Milton Hampshire BH25 6EB

Old address: Nat West Bank Chambers 55 Station Road New Milton Hampshire BH25 6JA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 30 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2010

Action Date: 30 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Maurice Porter

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: David Michael Ralph

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2009

Action Date: 30 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-30

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2006

Action Date: 30 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-30

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2005

Action Date: 30 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-30

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 03/03/05 from: 1 ashley road new milton hampshire BH25 6BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2004

Action Date: 30 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-30

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2003

Action Date: 30 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-30

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2002

Action Date: 30 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-30

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2001

Action Date: 30 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-30

Documents

View document PDF

Legacy

Date: 05 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2000

Action Date: 30 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-30

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 1999

Action Date: 30 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-30

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/99; no change of members

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 1998

Action Date: 30 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-30

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Capital

Type: 88(2)R

Description: Ad 24/11/97--------- £ si 44998@1=44998 £ ic 2/45000

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/11/97

Documents

View document PDF

Resolution

Date: 26 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 30/06 to 30/12

Documents

View document PDF

Legacy

Date: 19 Oct 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 1996

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/95; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 12 Jul 1994

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1994

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 1994

Category: Address

Type: 287

Description: Registered office changed on 12/07/94 from: 1 somerset street bath BA1 1TS

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sandhurst LIMITED\certificate issued on 23/06/94

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 22/06/94

Documents

View document PDF

Incorporation company

Date: 15 Jun 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.M. CONSTRUCTION BUILDING SERVICES LTD

46 WINDSOR DRIVE,BARNET,EN4 8UD

Number:08980682
Status:ACTIVE
Category:Private Limited Company

DRAINAGE SALES LTD

1B ALTBARN,COLCHESTER,CO2 8LG

Number:07951071
Status:ACTIVE
Category:Private Limited Company

FOOD AND NON FOOD CONSULTING LTD

THE 606 CENTRE,LONDON,W2 1XT

Number:07106767
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GADIR ENGINEERING LTD

FLAT 4,LONDON,N22 6DR

Number:10485936
Status:ACTIVE
Category:Private Limited Company

GARY PEACOCK ASSOCIATES LTD

89 HICKTON ROAD,SWANWICK,DE55 1AG

Number:07205249
Status:ACTIVE
Category:Private Limited Company

SIGNATUREBY LTD

71-73 THORNTON ROAD,LONDON,CR7 6BD

Number:11868730
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source