SOLO SHEETING LTD

C/OCLARK BUSINESS RECOVERY LIMITED C/OCLARK BUSINESS RECOVERY LIMITED, Leeds, LS25 2GH, West Yorkshire
StatusLIQUIDATION
Company No.09376897
CategoryPrivate Limited Company
Incorporated07 Jan 2015
Age9 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

SOLO SHEETING LTD is an liquidation private limited company with number 09376897. It was incorporated 9 years, 5 months, 8 days ago, on 07 January 2015. The company address is C/OCLARK BUSINESS RECOVERY LIMITED C/OCLARK BUSINESS RECOVERY LIMITED, Leeds, LS25 2GH, West Yorkshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Dec 2023

Action Date: 19 Oct 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-10-19

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Address

Type: AD01

Old address: Unit 2 Ripley Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TB

New address: 8 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH

Change date: 2022-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 31 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2019

Action Date: 21 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-21

Charge number: 093768970001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-12

New address: Unit 2 Ripley Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TB

Old address: Unit 2 Ripley Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

New address: Unit 2 Ripley Close Normanton Industrial Estate Normanton West Yorkshire WF6 1TB

Change date: 2019-04-10

Old address: 11 Patience Lane Normanton WF6 2LA England

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

New address: 11 Patience Lane Normanton WF6 2LA

Old address: 3 Greenbank Grove Normanton WF6 2JX England

Change date: 2017-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

New address: 3 Greenbank Grove Normanton WF6 2JX

Change date: 2017-03-28

Old address: 25 Greenbank Road Normanton WF6 2JU England

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Old address: 3 Greenbank Grove Normanton WF6 2JX England

New address: 25 Greenbank Road Normanton WF6 2JU

Change date: 2017-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

Old address: 25 Greenbank Road Normanton West Yorkshire WF6 2JU England

New address: 3 Greenbank Grove Normanton WF6 2JX

Change date: 2016-09-15

Documents

View document PDF

Gazette filings brought up to date

Date: 14 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-12

Officer name: Mr Danny Holmes

Documents

View document PDF

Incorporation company

Date: 07 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTION FOR REDUCING CARBON LIMITED

SUITE 101 RYE HOUSE,RUISLIP,HA4 8JN

Number:06320613
Status:ACTIVE
Category:Private Limited Company

CANADA DAHUA KUNLUN CHYMISTRY FERTILIZER LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11704785
Status:ACTIVE
Category:Private Limited Company

D I SMITH GAS PLUMBING AND HEATING LIMITED

48 STANLEY AVENUE,HERTFORDSHIRE,AL2 3AZ

Number:04305409
Status:ACTIVE
Category:Private Limited Company

GO 2 PROPERTY GROUP LTD

28 CHERRYBROOK CLOSE,LEICESTER,LE4 1EH

Number:11357898
Status:ACTIVE
Category:Private Limited Company

JAIMEX LTD

HUNTER HOUSE, 109 SNAKES LANE,ESSEX,IG8 0DY

Number:05306857
Status:ACTIVE
Category:Private Limited Company

NEIL YOUNG PROPERTIES LTD

PAVILION 2,GLASGOW,G51 2JA

Number:SC591283
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