STOUT PROPERTY SOLUTIONS LIMITED

Fortus Recovery Limited, Grove House Meridians Cross Fortus Recovery Limited, Grove House Meridians Cross, Southampton, SO14 3TJ
StatusDISSOLVED
Company No.09805180
CategoryPrivate Limited Company
Incorporated02 Oct 2015
Age8 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution10 Apr 2023
Years1 year, 1 month, 17 days

SUMMARY

STOUT PROPERTY SOLUTIONS LIMITED is an dissolved private limited company with number 09805180. It was incorporated 8 years, 7 months, 25 days ago, on 02 October 2015 and it was dissolved 1 year, 1 month, 17 days ago, on 10 April 2023. The company address is Fortus Recovery Limited, Grove House Meridians Cross Fortus Recovery Limited, Grove House Meridians Cross, Southampton, SO14 3TJ.



Company Fillings

Gazette dissolved liquidation

Date: 10 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2022

Action Date: 25 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-01

Old address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA

New address: Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jun 2021

Action Date: 25 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-25

Documents

View document PDF

Liquidation disclaimer notice

Date: 16 Feb 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

Old address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA

Change date: 2020-05-14

New address: 12-14 Carlton Place Southampton Hampshire SO15 2EA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2020

Action Date: 29 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-29

Old address: 79B Southbourne Grove Bournemouth BH6 3QX England

New address: 12-14 Carlton Place Southampton Hampshire SO15 2EA

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 21 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Gazette notice compulsory

Date: 24 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

Old address: Unit 5 Central Business Park Southcote Road Bournemouth Dorset BH1 3JS

Change date: 2019-07-17

New address: 79B Southbourne Grove Bournemouth BH6 3QX

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Address

Type: AD01

Old address: 57B Shelley Road East Bournemouth Dorset BH7 6HA England

Change date: 2017-11-17

New address: Unit 5 Central Business Park Southcote Road Bournemouth Dorset BH1 3JS

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

New date: 2016-10-31

Made up date: 2017-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jun 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

Old address: 79a-79B Southbourne Grove Bournemouth BH6 3QX England

New address: 57B Shelley Road East Bournemouth Dorset BH7 6HA

Change date: 2016-10-07

Documents

View document PDF

Incorporation company

Date: 02 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAUDHRY EDUCATION SERVICES LIMITED

324 ALCESTER ROAD SOUTH,BIRMINGHAM,B14 6EN

Number:10436389
Status:ACTIVE
Category:Private Limited Company

HARPER CONTRACTS INSCH LTD.

NORTH ROAD INDUSTRIAL ESTATE,ABERDEENSHIRE,AB52 6XP

Number:SC621751
Status:ACTIVE
Category:Private Limited Company

L.L. LIMITED

83 CAMBRIDGE STREET,LONDON,SW1V 4PS

Number:02316751
Status:ACTIVE
Category:Private Limited Company

ODDSNSODS CONTAINERS LIMITED

30 CITY ROAD,LONDON,EC1Y 2AB

Number:11332143
Status:ACTIVE
Category:Private Limited Company

PETRO POWER CONSTRUCTION LTD

LEVEL 18, NO. 40 BANK STREET,LONDON,E14 5NR

Number:08409108
Status:ACTIVE
Category:Private Limited Company

SURFACE FILMS LIMITED

2ND FLOOR,LONDON,WC2N 4AA

Number:04887869
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