Advanced company searchLink opens in new window

SOLOMON ANDREWS PROPERTY MANAGEMENT LIMITED

Company number 08321330

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2020 DS01 Application to strike the company off the register
12 Feb 2020 AP01 Appointment of Mr James Yapp as a director on 12 February 2020
01 Oct 2019 AA Micro company accounts made up to 31 December 2018
01 Oct 2019 CS01 Confirmation statement made on 6 December 2018 with no updates
01 Oct 2019 RT01 Administrative restoration application
14 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2018 AA Micro company accounts made up to 31 December 2017
31 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with no updates
03 Aug 2017 AA Micro company accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 31 December 2015
18 May 2016 AP03 Appointment of Mrs Sarah Elizabeth Smith as a secretary on 31 January 2016
18 May 2016 TM01 Termination of appointment of Jill Carolyn Gloster as a director on 31 January 2016
16 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
01 Oct 2015 AP01 Appointment of Mr John Benjamin Smith as a director on 1 September 2015
11 May 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
07 Aug 2014 AA Micro company accounts made up to 31 December 2013
08 Jul 2014 TM01 Termination of appointment of Mark Andrews as a director
11 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
06 Dec 2012 NEWINC Incorporation