SOLID HOMES LIMITED
Status | DISSOLVED |
Company No. | 04293802 |
Category | Private Limited Company |
Incorporated | 26 Sep 2001 |
Age | 22 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 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
Liquidation voluntary creditors return of final meeting
Date: 01 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
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
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
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
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
Liquidation in administration move to creditors voluntary liquidation
Date: 31 Aug 2012
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
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
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
Liquidation in administration amended certificate of constitution creditors committee
Date: 10 Nov 2011
Category: Insolvency
Sub Category: Administration
Type: 2.26B
Documents
Liquidation in administration result creditors meeting
Date: 09 Nov 2011
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 20 Oct 2011
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
Liquidation in administration appointment of administrator
Date: 23 Sep 2011
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Dissolved compulsory strike off suspended
Date: 09 Sep 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 09 Feb 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
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
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
Legacy
Date: 28 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Nov 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/07; full list of members
Documents
Legacy
Date: 26 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/06; full list of members
Documents
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
Legacy
Date: 25 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/05; full list of members
Documents
Legacy
Date: 23 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 22 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
Legacy
Date: 23 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Oct 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/03; full list of members
Documents
Legacy
Date: 17 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/09/03--------- £ si 220@1=220 £ ic 110/330
Documents
Legacy
Date: 08 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/04/03--------- £ si 60@1=60 £ ic 50/110
Documents
Legacy
Date: 01 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 20/02/03--------- £ si 48@1=48 £ ic 2/50
Documents
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
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
Legacy
Date: 28 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/02; full list of members
Documents
Legacy
Date: 10 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/02 to 31/03/02
Documents
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
Legacy
Date: 10 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 03 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
10 WELLOW LANE,BATH,BA2 8JS
Number: | 08558256 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAINEY FARM, BARWAY,CAMBRIDGESHIRE,CB7 5TZ
Number: | 05614989 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
65 PASTON ROAD,HEMEL HEMPSTEAD,HP2 5AY
Number: | 11949160 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GUNNERSIDE ROAD,STOCKTON-ON-TEES,TS18 5AN
Number: | 09168095 |
Status: | ACTIVE |
Category: | Private Limited Company |