Advanced company searchLink opens in new window

SOLENT BUILD GROUP LIMITED

Company number 10356822

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-06
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
  • GBP 100