SOLO SHEETING LTD
Status | LIQUIDATION |
Company No. | 09376897 |
Category | Private Limited Company |
Incorporated | 07 Jan 2015 |
Age | 9 years, 5 months, 8 days |
Jurisdiction | England 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
Liquidation voluntary statement of affairs
Date: 01 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 01 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 31 Jan 2022
Category: Capital
Type: SH08
Documents
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
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
Gazette filings brought up to date
Date: 28 Apr 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 14 May 2016
Category: Gazette
Type: DISS40
Documents
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
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
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 |
28 CHERRYBROOK CLOSE,LEICESTER,LE4 1EH
Number: | 11357898 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUNTER HOUSE, 109 SNAKES LANE,ESSEX,IG8 0DY
Number: | 05306857 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAVILION 2,GLASGOW,G51 2JA
Number: | SC591283 |
Status: | ACTIVE |
Category: | Private Limited Company |