- Company Overview for SOLENT BUILD GROUP LIMITED (10356822)
- Filing history for SOLENT BUILD GROUP LIMITED (10356822)
- People for SOLENT BUILD GROUP LIMITED (10356822)
- Charges for SOLENT BUILD GROUP LIMITED (10356822)
- Insolvency for SOLENT BUILD GROUP LIMITED (10356822)
- Registers for SOLENT BUILD GROUP LIMITED (10356822)
- More for SOLENT BUILD GROUP LIMITED (10356822)
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) |
---|---|---|---|
21 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2023 | |
16 Dec 2023 | LIQ10 | Removal of liquidator by court order | |
10 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2023 | AD01 | Registered office address changed from Suite 1 Third Floor 18 Market Place Romsey Hampshire SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 14 October 2023 | |
07 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from C/O Kewans Limited 26 Tarver Close Romsey Hampshire SO51 0BH to Suite 1 Third Floor 18 Market Place Romsey Hampshire SO51 8NA on 28 November 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from 15 Bridge Road Woolston Southampton SO19 7GR England to 26 Tarver Close Romsey Hampshire SO51 0BH on 10 January 2019 | |
05 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2019 | LIQ02 | Statement of affairs | |
06 Mar 2018 | MR01 | Registration of charge 103568220001, created on 1 March 2018 | |
01 Nov 2017 | AD01 | Registered office address changed from 15 Oxford Street Southampton Hampshire SO14 3DJ England to 15 Bridge Road Woolston Southampton SO19 7GR on 1 November 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 1 September 2017 with no updates | |
17 May 2017 | TM01 | Termination of appointment of James Toms as a director on 11 April 2017 | |
11 Apr 2017 | AP01 | Appointment of Mr David John Grech as a director on 22 December 2016 | |
11 Apr 2017 | AD01 | Registered office address changed from 72 West Street Fareham Hampshire PO16 9UN United Kingdom to 15 Oxford Street Southampton Hampshire SO14 3DJ on 11 April 2017 | |
22 Dec 2016 | AP01 | Appointment of Mr James Toms as a director on 22 December 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of David John Grech as a director on 22 December 2016 | |
02 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-02
|