SOLEX SYSTEMS LIMITED

Stanmore House 64-68 Blackburn Street, Manchester, M26 2JS
StatusDISSOLVED
Company No.07091700
CategoryPrivate Limited Company
Incorporated01 Dec 2009
Age14 years, 6 months, 1 day
JurisdictionWales
Dissolution05 Jan 2023
Years1 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

Gazette dissolved liquidation

Date: 05 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 09 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 19 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 22 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ernest Powell

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 11 Apr 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUBBLE BAR LYTHAM LLP

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:OC418528
Status:ACTIVE
Category:Limited Liability Partnership

HYNDE DENT LIMITED

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

PITCH PERFECT ROOFING LTD

SME HOUSE,HEREFORD,HR2 6DR

Number:11033323
Status:ACTIVE
Category:Private Limited Company

RE NEEDS LTD

1 BROAD LANE,WOLVERHAMPTON,WV3 9BJ

Number:11239320
Status:ACTIVE
Category:Private Limited Company

THE DRIVE MANSIONS LIMITED

FLAT 57 THE DRIVE MANSIONS,FULHAM,SW6 5JD

Number:04167401
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