SOLENT FACADES LTD

126a Ringwood Road 126a Ringwood Road, Southampton, SO40 8DZ, England
StatusDISSOLVED
Company No.10948451
CategoryPrivate Limited Company
Incorporated06 Sep 2017
Age6 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution06 Feb 2024
Years4 months, 27 days

SUMMARY

SOLENT FACADES LTD is an dissolved private limited company with number 10948451. It was incorporated 6 years, 9 months, 28 days ago, on 06 September 2017 and it was dissolved 4 months, 27 days ago, on 06 February 2024. The company address is 126a Ringwood Road 126a Ringwood Road, Southampton, SO40 8DZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 05 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-05

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-20

Officer name: Mr Michael Brown Brown

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2022

Action Date: 20 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-20

Psc name: Mr Michael Brown Brown

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Hooper

Termination date: 2022-07-06

Documents

View document PDF

Certificate change of name company

Date: 13 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brown services LTD.\certificate issued on 13/04/22

Documents

View document PDF

Change of name notice

Date: 13 Apr 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Hooper

Appointment date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-06

Old address: 34 Margam Avenue Southampton Hampshire SO19 2QJ

New address: 126a Ringwood Road Totton Southampton SO40 8DZ

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-24

Old address: Bsl Office Hammonds Farm Shelley Lane Ower Romsey SO51 6AS England

New address: 34 Margam Avenue Southampton Hampshire SO19 2QJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-25

Old address: Telephone House 18 Christchurch Road Bournemouth BH1 3NE England

New address: Bsl Office Hammonds Farm Shelley Lane Ower Romsey SO51 6AS

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-06

Old address: Old Library House 4 Dean Park Crescent Bournemouth BH1 1LY

New address: Telephone House 18 Christchurch Road Bournemouth BH1 3NE

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-18

Old address: 34 Margam Avenue Southampton SO19 2QJ United Kingdom

New address: Old Library House 4 Dean Park Crescent Bournemouth BH1 1LY

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Oct 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 06 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARGECRAFT LIMITED

38-42 NEWPORT STREET,SWINDON,SN6 6JG

Number:10371278
Status:ACTIVE
Category:Private Limited Company

CHAPPLE PROPERTY SERVICES LTD

7-8 CRESCENT STABLES,LONDON,SW15 2TN

Number:07151565
Status:ACTIVE
Category:Private Limited Company

DOMADUBA MECHANICAL SERVICES LTD

62 DURELL ROAD,DAGENHAM,RM9 5XU

Number:09403855
Status:ACTIVE
Category:Private Limited Company

FRAGGLE SHOP LTD

28A LEIGHTON AVENUE,LEIGH-ON-SEA,SS9 1QB

Number:11527037
Status:ACTIVE
Category:Private Limited Company

PHAIR LIMITED

THE NOOK,RUGELEY,WS15 3HQ

Number:05514955
Status:ACTIVE
Category:Private Limited Company

SEMANTIC SOFTWARE LIMITED

115 LONDON ROAD,MORDEN,SM4 5HP

Number:11185232
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