SOLEX SYSTEMS LIMITED
Status | DISSOLVED |
Company No. | 07091700 |
Category | Private Limited Company |
Incorporated | 01 Dec 2009 |
Age | 14 years, 6 months, 1 day |
Jurisdiction | Wales |
Dissolution | 05 Jan 2023 |
Years | 1 year, 4 months, 28 days |
SUMMARY
SOLEX SYSTEMS LIMITED is an dissolved private limited company with number 07091700. It was incorporated 14 years, 6 months, 1 day ago, on 01 December 2009 and it was dissolved 1 year, 4 months, 28 days ago, on 05 January 2023. The company address is Stanmore House 64-68 Blackburn Street, Manchester, M26 2JS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 05 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Address
Type: AD01
New address: Stanmore House 64-68 Blackburn Street Manchester M26 2JS
Change date: 2022-06-16
Old address: 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 09 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Nov 2021
Action Date: 17 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Nov 2020
Action Date: 17 Sep 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Nov 2019
Action Date: 17 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Dec 2018
Action Date: 17 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-17
Documents
Change registered office address company with date old address new address
Date: 23 May 2018
Action Date: 23 May 2018
Category: Address
Type: AD01
New address: 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ
Old address: 32 Stamford Street Altrincham Cheshire WA14 1EY
Change date: 2018-05-23
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Nov 2017
Action Date: 17 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Nov 2016
Action Date: 17 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Nov 2015
Action Date: 17 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-09-17
Documents
Liquidation voluntary cease to act as liquidator
Date: 19 Feb 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation court order miscellaneous
Date: 19 Feb 2015
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order INSOLVENCY:court order replacement of liquidator
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-16
New address: 32 Stamford Street Altrincham Cheshire WA14 1EY
Old address: Newgate House Broughton Mills Road Broughton Chester Flintshire CH4 0BY
Documents
Liquidation voluntary statement of affairs with form attached
Date: 26 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 26 Mar 2013
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 22 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Change registered office address company with date old address
Date: 12 Dec 2012
Action Date: 12 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-12
Old address: Viscount House River Lane Saltney Chester CH4 8RH Wales
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Hill
Change date: 2010-08-18
Documents
Change registered office address company with date old address
Date: 18 Aug 2010
Action Date: 18 Aug 2010
Category: Address
Type: AD01
Old address: Solutions House 10 the Highway Hawarden Flintshire CH5 3DH Wales
Change date: 2010-08-18
Documents
Appoint person director company with name
Date: 22 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Ernest Powell
Documents
Certificate change of name company
Date: 11 Apr 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed data point solutions LTD\certificate issued on 11/04/10
Documents
Change of name notice
Date: 11 Apr 2010
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address
Date: 02 Feb 2010
Action Date: 02 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-02
Old address: Unit 37 Girton Road Ellesmere Port CH65 5BE
Documents
Change registered office address company with date old address
Date: 21 Jan 2010
Action Date: 21 Jan 2010
Category: Address
Type: AD01
Old address: Unit B5 Brymau One Estate River Lane Saltney Chester Flintshire CH4 8RG Wales
Change date: 2010-01-21
Documents
Some Companies
JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT
Number: | OC418528 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FLAT 2 LISBURN,TORQUAY,TQ1 1QS
Number: | 07195977 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACKSON BARRETT & GASS LIMITED
SMITHY ANNEXE,WILMSLOW,SK9 2LN
Number: | 07417266 |
Status: | ACTIVE |
Category: | Private Limited Company |
SME HOUSE,HEREFORD,HR2 6DR
Number: | 11033323 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROAD LANE,WOLVERHAMPTON,WV3 9BJ
Number: | 11239320 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 57 THE DRIVE MANSIONS,FULHAM,SW6 5JD
Number: | 04167401 |
Status: | ACTIVE |
Category: | Private Limited Company |