SOLID HOMES LIMITED

Jupiter House The Drive Jupiter House The Drive, Brentwood, CM13 3BE
StatusDISSOLVED
Company No.04293802
CategoryPrivate Limited Company
Incorporated26 Sep 2001
Age22 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 7 days

SUMMARY

SOLID HOMES LIMITED is an dissolved private limited company with number 04293802. It was incorporated 22 years, 8 months, 12 days ago, on 26 September 2001 and it was dissolved 2 years, 4 months, 7 days ago, on 01 February 2022. The company address is Jupiter House The Drive Jupiter House The Drive, Brentwood, CM13 3BE.



Company Fillings

Gazette dissolved liquidation

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Oct 2020

Action Date: 30 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2019

Action Date: 30 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Sep 2018

Action Date: 30 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Oct 2017

Action Date: 30 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2016

Action Date: 30 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Sep 2015

Action Date: 30 Aug 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-08-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Oct 2014

Action Date: 30 Aug 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-08-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Oct 2013

Action Date: 30 Aug 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-08-30

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 13 Sep 2012

Action Date: 31 Aug 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-08-31

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 31 Aug 2012

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2012

Action Date: 14 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-14

Old address: 43-45 Butts Green Road Hornchurch Essex RM11 2JX

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 03 Jan 2012

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B/2.15B

Documents

View document PDF

Liquidation in administration amended certificate of constitution creditors committee

Date: 10 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: 2.26B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 09 Nov 2011

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 20 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Address

Type: AD01

Old address: 22 Laud Street Croydon CR0 1SU England

Change date: 2011-09-23

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 23 Sep 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Gazette notice compulsary

Date: 13 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 26 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-26

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rodney Adu

Change date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Sharon Maria Smith

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2011

Action Date: 26 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rodney Adu

Change date: 2010-09-26

Documents

View document PDF

Gazette notice compulsary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 26 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-26

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2010

Action Date: 07 Jan 2010

Category: Address

Type: AD01

Old address: Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA

Change date: 2010-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jun 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/09/03--------- £ si 220@1=220 £ ic 110/330

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/04/03--------- £ si 60@1=60 £ ic 50/110

Documents

View document PDF

Legacy

Date: 01 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 20/02/03--------- £ si 48@1=48 £ ic 2/50

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 11/12/02 from: challenge house 616 mitcham road croydon surrey CR0 4AA

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/09/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 10 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 10/04/02 from: flat 2 50 ashburton road addiscombe croydon surrey CR0 6AN

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 03/10/01 from: bridge house 181 queen victoria street london EC4V 4DZ

Documents

View document PDF

Legacy

Date: 03 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 26 Sep 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJK SOFTWARE LTD

10 WELLOW LANE,BATH,BA2 8JS

Number:08558256
Status:ACTIVE
Category:Private Limited Company

CAMBS FARMS GROWERS LIMITED

HAINEY FARM, BARWAY,CAMBRIDGESHIRE,CB7 5TZ

Number:05614989
Status:ACTIVE
Category:Private Limited Company

DUNMORE ENTERPRISES L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL010280
Status:ACTIVE
Category:Limited Partnership

JOHNSON PROPERTY MANAGEMENT LTD

UNIT B, SPRINGFIELD PARK,SALFORD,M7 1TW

Number:10436740
Status:ACTIVE
Category:Private Limited Company

PRAKTICAL SOLUTIONS LTD

65 PASTON ROAD,HEMEL HEMPSTEAD,HP2 5AY

Number:11949160
Status:ACTIVE
Category:Private Limited Company

SALUS HEALTH LTD

10 GUNNERSIDE ROAD,STOCKTON-ON-TEES,TS18 5AN

Number:09168095
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