SOLUS PROPERTY SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 05866177 |
Category | Private Limited Company |
Incorporated | 04 Jul 2006 |
Age | 17 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 4 years, 11 months, 17 days |
SUMMARY
SOLUS PROPERTY SOLUTIONS LIMITED is an dissolved private limited company with number 05866177. It was incorporated 17 years, 10 months, 3 days ago, on 04 July 2006 and it was dissolved 4 years, 11 months, 17 days ago, on 21 May 2019. The company address is 162-164 High Street, Rayleigh, SS6 7BS, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Feb 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Yasmin Cracknell
Documents
Notification of a person with significant control
Date: 18 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen James Cracknell
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Change person director company with change date
Date: 07 Jul 2015
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yasmin Cracknell
Change date: 2015-07-04
Documents
Change person director company with change date
Date: 07 Jul 2015
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen James Cracknell
Change date: 2015-07-04
Documents
Change person secretary company with change date
Date: 07 Jul 2015
Action Date: 04 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-07-04
Officer name: Mr Stephen James Cracknell
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 14 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yasmin Cracknell
Change date: 2011-09-01
Documents
Change person director company with change date
Date: 14 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: Stephen James Cracknell
Documents
Change person secretary company with change date
Date: 14 Sep 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-01
Officer name: Mr Stephen James Cracknell
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 22 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-22
Officer name: Yasmin Cracknell
Documents
Change person director company with change date
Date: 22 Oct 2010
Action Date: 22 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen James Cracknell
Change date: 2010-10-22
Documents
Change person secretary company with change date
Date: 22 Oct 2010
Action Date: 22 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Stephen James Cracknell
Change date: 2010-10-22
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Change person director company with change date
Date: 05 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Yasmin Cracknell
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 03 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 03/09/2009 from vantage house 6-7 claydons lane rayleigh essex SS6 7UP england
Documents
Legacy
Date: 13 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/08; full list of members
Documents
Legacy
Date: 30 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 30/04/2008 from 363 rayleigh road, eastwood leigh-on-sea essex SS9 5PS
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/07; full list of members
Documents
Certificate change of name company
Date: 01 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed swift property solutions LIMITED\certificate issued on 01/02/07
Documents
Legacy
Date: 08 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 04/07/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 21/08/06 from: 363 rayleigh road, eastwood leigh-on-sea essex SS9 5PS
Documents
Legacy
Date: 21 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/07 to 30/06/07
Documents
Legacy
Date: 21 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 21/08/06 from: 42 sandhill road leigh on sea essex SS9 5BY
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
CREATIVE NAILS BANSTEAD LIMITED
139 HIGH STREET,BANSTEAD,SM7 2NS
Number: | 09879017 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENWOOD,CRAWLEY DOWN,RH10 4LR
Number: | 10505494 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SPARTAN CLOSE,COLCHESTER,CO6 4FL
Number: | 11027097 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WARREN STREET,LONDON,W1T 6AD
Number: | 09580516 |
Status: | ACTIVE |
Category: | Private Limited Company |
M.K.M. BUILDING SUPPLIES (HONITON) LIMITED
STONEFERRY ROAD,HULL,HU8 8DE
Number: | 10001369 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HIGH STREET, SOUTHWICK,FAREHAM,PO17 6EB
Number: | 10922915 |
Status: | ACTIVE |
Category: | Private Limited Company |